Search icon

ROBERTS STREET, INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: ROBERTS STREET, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Jun 1994
Business ALEI: 0298780
Business address: C/O ATHENA HEALTH CARE SYSTEMS 135 SOUTH ROAD, FARMINGTON, CT, 06032, United States
Mailing address: C/O ATHENA HEALTH CARE SYSTEMS 135 SOUTH ROAD, FARMINGTON, CT, United States, 06032
ZIP code: 06032
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: mmosier@athenahealthcare.com
E-Mail: SERVICE@MURTHALAW.COM

Industry & Business Activity

NAICS

551114 Corporate, Subsidiary, and Regional Managing Offices

This U.S. industry comprises establishments (except government establishments) primarily engaged in administering, overseeing, and managing other establishments of the company or enterprise. These establishments normally undertake the strategic or organizational planning and decision-making role of the company or enterprise. Establishments in this industry may hold the securities of the company or enterprise. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
MICHAEL E. MOSIER Officer C/O ATHENA HEALTH CARE SYSTEMS, 135 SOUTH ROAD, FARMINGTON, CT, 06032, United States 27 PARKER ROAD, MERIDEN, CT, 06450, United States
LAWRENCE G. SANTILLI Officer C/O ATHENA HEALTH CARE SYSTEMS, 135 SOUTH ROAD, FARMINGTON, CT, 06032, United States 31 BRUNSWICK AVENUE, WEST HARTFORD, CT, 06107, United States

Agent

Name Role
MCR&P SERVICE CORPORATION Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013227291 2024-11-22 2024-11-22 Reinstatement Certificate of Reinstatement -
BF-0012683125 2024-07-08 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012601905 2024-04-08 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0009754731 2021-07-12 - Annual Report Annual Report -
0006900059 2020-05-07 - Annual Report Annual Report 2020
0006564589 2019-05-24 - Annual Report Annual Report 2019
0006244922 2018-09-11 - Annual Report Annual Report 2018
0005892339 2017-07-20 - Annual Report Annual Report 2017
0005676782 2016-10-19 - Annual Report Annual Report 2016
0005343458 2015-06-04 - Annual Report Annual Report 2015
See something incorrect or outdated?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