MAIL SERVICE PHARMACY, INC.

Entity Name: | MAIL SERVICE PHARMACY, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 04 Mar 1993 |
Date of dissolution: | 23 Dec 1999 |
Business ALEI: | 0283323 |
Annual report due: | 03 Mar 1996 |
Business address: | 312 FARMINGTON AVE., FARMINGTON, CT, 06032 |
ZIP code: | 06032 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 20000 |
Name | Role | Business address | Residence address |
---|---|---|---|
GREGORY MCKENNA | Agent | 40 EAST ST, PLAINVILLE, CT, 06062, United States | 58 SEAVIEW ROAD, SOUTH LYME, CT, 06376, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
EDGARDO A. MERCADANTE | Officer | THE ARROW CORPORATION, 312 FARMINGTON AVE., FARMINGTON, CT, 06032, United States | 23 MORGAN PLACE, UNIONVILLE, CT, 06085, United States |
J. KEMLER APPELL | Officer | THE ARROW CORPORATION, 312 FARMINGTON AVE., FARMINGTON, CT, 06032, United States | 38 HERITAGE DR, AVON, CT, 06001, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0002056389 | 1999-12-23 | 1999-12-23 | Dissolution | Certificate of Dissolution | - |
0001578659 | 1995-12-21 | - | Annual Report | Annual Report | 1995 |
0000543158 | 1993-11-02 | - | Additional Principal | Additional Principal | - |
0000543157 | 1993-11-02 | - | Cease Principal | Cease Principal | - |
0000543156 | 1993-03-04 | - | First Report | Organization and First Report | - |
This company hasn't received any reviews.
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