Entity Name: | RESOURCE SYSTEMS GROUP, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 30 Apr 1993 |
Business ALEI: | 0285555 |
Annual report due: | 30 Apr 2026 |
Business address: | 55 Greens Farms Road, 2nd Floor, WESTPORT, CT, 06880, United States |
Mailing address: | 55 Greens Farms Road, 2nd Floor, WESTPORT, CT, United States, 06880 |
ZIP code: | 06880 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
E-Mail: | govdocs@corpcreations.com |
E-Mail: | tracy.hamilton@daversapartners.com |
NAICS
541990 All Other Professional, Scientific, and Technical ServicesThis industry comprises establishments primarily engaged in the provision of professional, scientific, or technical services (except legal services; accounting, tax preparation, bookkeeping, and related services; architectural, engineering, and related services; specialized design services; computer systems design and related services; management, scientific, and technical consulting services; scientific research and development services; advertising, public relations, and related services; market research and public opinion polling; photographic services; translation and interpretation services; and veterinary services). Learn more at the U.S. Census Bureau
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
PAUL DAVERSA | Officer | 55 Greens Farms Road, 2nd Floor, WESTPORT, CT, 06880, United States | 16 POWDER HORN HILL ROAD, WILTON, CT, 06897, United States |
Rick Martin | Officer | 55 Greens Farms Road, 2nd Floor, WESTPORT, CT, 06880, United States | 55 Greens Farms Road, 2nd Floor, WESTPORT, CT, 06880, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
PAUL DAVERSA | Director | 55 Greens Farms Road, 2nd Floor, WESTPORT, CT, 06880, United States | 16 POWDER HORN HILL ROAD, WILTON, CT, 06897, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013273974 | 2024-12-02 | - | Mass Agent Change � Address | Agent Address Change | - |
BF-0012691210 | 2024-07-15 | 2024-07-15 | Change of Agent | Agent Change | - |
BF-0012390786 | 2024-04-08 | - | Annual Report | Annual Report | - |
BF-0011255044 | 2023-04-04 | - | Annual Report | Annual Report | - |
BF-0010290004 | 2022-04-07 | - | Annual Report | Annual Report | 2022 |
BF-0010118944 | 2021-09-21 | 2021-09-21 | Interim Notice | Interim Notice | - |
0007265698 | 2021-03-29 | - | Annual Report | Annual Report | 2021 |
0006994064 | 2020-09-30 | - | Annual Report | Annual Report | 2020 |
0006674154 | 2019-11-07 | - | Annual Report | Annual Report | 2016 |
0006674218 | 2019-11-07 | - | Annual Report | Annual Report | 2017 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8548247107 | 2020-04-15 | 0156 | PPP | 55 GREENS FARMS RD, WESTPORT, CT, 06880-6149 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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