Entity Name: | THE MEDICAL SOURCE, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 13 Apr 1995 |
Business ALEI: | 0511845 |
Business address: | 339 FLANDERS RD, EAST LYME, CT, 06333 |
ZIP code: | 06333 |
County: | New London |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
Name | Role | Business address | Residence address |
---|---|---|---|
DAVID FINE | Officer | 132 BOSTON POST RD., EAST LYME, CT, 06333, United States | 116 Grist Mill Lane, GREAT NECK, NY, 11023, United States |
JOSEPH LUGINSLAND | Officer | 132 BOSTON POST RD., EAST LYME, CT, 06333, United States | 22 BORROW LANE, LEDYARD, CT, 06339, United States |
JOHN CABRAL | Officer | 132 BOSTON POST RD., EAST LYME, CT, 06333, United States | 89 BELLE WOODS DRIVE, GLASTONBURY, CT, 06033, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0006619031 | 2019-08-09 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
0006519368 | 2019-04-03 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0001719890 | 1997-05-08 | 1997-05-08 | Agent Resignation | Agent Resignation | No data |
0001566611 | 1995-10-26 | No data | Change of Business Address | Business Address Change | No data |
0001524823 | 1995-04-13 | No data | Business Formation | Certificate of Incorporation | No data |
0001524826 | 1995-04-13 | No data | First Report | Organization and First Report | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website