Search icon

ARES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: ARES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Dissolved
Date Formed: 23 Oct 1992
Date of dissolution: 23 Jul 1998
Business ALEI: 0278817
Annual report due: 22 Oct 1996
Business address: 1 ATLANTIC ST, STAMFORD, CT, 06905
ZIP code: 06905
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 1000

Agent

Name Role
C T CORPORATION SYSTEM Agent

Officer

Name Role Business address Residence address
BRUCE C FERNALD Officer 26 SILVERBROOK RD, WESTPORT, CT, United States ONE ATLANTIC ST, STAMFORD, CT, 06901, United States
RICHARD C SCOTT Officer 10 YANKEE HILL RD, WESTPORT, CT, 06880, United States ONE ATLANTIC ST, STAMFORD, CT, United States
LARRY COHEN Officer 1740 BROADWAY, NEW YORK, NY, 10019, United States 31 HIGH HILL, BLOOMFIELD, CT, 06002, United States
CHALENE H FORTUNE Officer ONE ATLANTIC ST., STAMFORD, CT, 06901, United States 921 ASHETON COURT, MARIETTA, GA, United States
KENNETH M LEVINE Officer 1740 BROADWAY, NEW YORK, NY, 10019, United States 551 WAYNE DR., RIVER VALE, NJ, 07675, United States
JOHN CROWLEY Officer ONE ATLANTIC ROW, STAMFORD, CT, 06901, United States 363 Rte 80, Guilford, CT, 06437, United States
STEPHEN DENARDO Officer ONE ATLANTIC ST, STAMFORD, CT, United States 20 NORTH LAKE DR., STAMFORD, CT, 06903, United States
THOMAS M MCCAHELL Officer ONE ATLANTIC ST, STAMFORD, CT, 06901, United States 7727 S VALENTIA ST, ENGLEWOOD, CO, 80112, United States
VALERIE J KILHENNY Officer 1740 BROADWAY, NEW YORK, NY, 10019, United States 420 RIVERSIDE DR, NEW YORK, NY, 10025, United States
CHARLES ALLERTON COOLIDGE III Officer ONE ATLANTIC ST, STAMFORD, CT, 06901, United States 460 BLUMONT ST, LAGUNA BEACH, CA, 92651, United States

Links between entities

Type:
Headquarter of
Company Number:
628980
State:
MISSISSIPPI
MISSISSIPPI profile:
Type:
Headquarter of
Company Number:
000-901-953
State:
ALABAMA
ALABAMA profile:
Type:
Headquarter of
Company Number:
1827777
State:
NEW YORK
NEW YORK profile:
Type:
Headquarter of
Company Number:
f81e8a1c-b8d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
MINNESOTA profile:
Type:
Headquarter of
Company Number:
CORP_57113707
State:
ILLINOIS
ILLINOIS profile:

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
REB.0751061 REAL ESTATE BROKER INACTIVE - - 1996-06-01 1997-05-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0005877517 2017-06-06 2017-06-06 Change of Agent Address Agent Address Change -
0004482215 2011-12-01 2011-12-02 Change of Agent Address Agent Address Change -
0003427942 2007-04-02 2007-04-02 Change of Agent Address Agent Address Change -
0001869159 1998-07-23 1998-07-23 Dissolution Certificate of Dissolution -
0001509609 1994-11-22 - Annual Report Annual Report 1994

Trademarks

Serial Number:
75212100
Mark:
SERVICE ON THE SPOT
Status:
Abandoned because the applicant filed an express abandonment. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
1996-12-13
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
SERVICE ON THE SPOT

Goods And Services

For:
automated vendor access service at kiosk terminals
International Classes:
035 - Primary Class
Class Status:
ABANDONED

Reviews Leave a review

This company hasn't received any reviews.

See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information