Search icon

TELESOLUTIONS MANAGEMENT, INC.

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

Company Details

Entity Name: TELESOLUTIONS MANAGEMENT, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Dissolved
Date Formed: 07 Sep 1994
Date of dissolution: 28 Jan 2013
Business ALEI: 0301737
Annual report due: 05 Sep 2007
Business address: 67 SHANE DRIVE, SOUTHBURY, CT, 06488
Mailing address: RICHARD RIBAS 67 SHANE DR., SOUTHBURY, CT, 06488
ZIP code: 06488
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 1000

Links between entities

Type Company Name Company Number State
Headquarter of TELESOLUTIONS MANAGEMENT, INC., NEW YORK 2132101 NEW YORK
Headquarter of TELESOLUTIONS MANAGEMENT, INC., FLORIDA F97000002598 FLORIDA
Headquarter of TELESOLUTIONS MANAGEMENT, INC., ILLINOIS CORP_59631187 ILLINOIS

Officer

Name Role Business address Residence address
RICHARD RIBAS Officer 67 SHANE DR., SOUTHBURY, CT, 06488, United States 67 SHANE DR., SOUTHBURY, CT, 06488, United States
ANGELA PROCH RIBAS Officer 67 SHANE DR., SOUTHBURY, CT, 06488, United States 67 SHANE DRIVE, SOUTHBURY, CT, 06488, United States

Agent

Name Role Business address Residence address
ANGELA PROCH RIBAS Agent 67 SHANE DRIVE, SOUTHBURY, CT, 06488, United States 67 SHANE DRIVE, SOUTHBURY, CT, 06488, United States

History

Type Old value New value Date of change
Name change ONLINE TELECOMMUNICATIONS, INC. TELESOLUTIONS MANAGEMENT, INC. 2001-06-29

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0004801663 2013-01-28 2013-01-28 Dissolution Certificate of Dissolution -
0003311785 2006-10-09 - Annual Report Annual Report 2006
0003009286 2005-10-21 - Annual Report Annual Report 2005
0002949931 2004-11-22 - Annual Report Annual Report 2004
0002724257 2003-11-04 2003-11-04 Annual Report Annual Report 2003
0002518879 2002-09-30 2002-09-30 Annual Report Annual Report 2002
0002322632 2001-09-19 2001-09-19 Annual Report Annual Report 2001
0002282668 2001-06-29 2001-07-01 Amendment Amend Name -
0002282664 2001-06-29 2001-06-29 Change of Agent Agent Change -
0002176384 2000-10-12 2000-10-12 Annual Report Annual Report 1998
See something incorrect or outdated?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