Entity Name: | MICROWAVE ENGINEERING SERVICES, CORP. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Redomesticated |
Sub status: | First report past due |
Date Formed: | 21 Apr 1995 |
Business ALEI: | 0515159 |
Annual report due: | 19 Apr 2020 |
Business address: | 29 FOUNDRY AVENUE UNIT 29F, MEREDITH, NH, 03253, United States |
Mailing address: | 29 FOUNDRY AVENUE UNIT 29F, MEREDITH, NH, 03253 |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
E-Mail: | jhfavale@meshelp.net |
NAICS
541330 Engineering ServicesThis industry comprises establishments primarily engaged in applying physical laws and principles of engineering in the design, development, and utilization of machines, materials, instruments, structures, processes, and systems. The assignments undertaken by these establishments may involve any of the following activities: provision of advice, preparation of feasibility studies, preparation of preliminary and final plans and designs, provision of technical services during the construction or installation phase, inspection and evaluation of engineering projects, and related services. Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address | |
---|---|---|---|---|
JEANE HANCOCK-FAVALE | Officer | 29 FOUNDRY AVENUE, UNIT 29F, MEREDITH, NH, 03253, United States | - | 103 HOLLAND STREET, MOULTONBOROUGH, NH, 03254, United States |
THOMAS P. FAVALE | Officer | 29 FOUNDRY AVENUE, UNIT 29F, MEREDITH, NH, 03253, United States | jhfavale@meshelp.net | 103 HOLLAND STREET, MOULTONBOROUGH, CT, 03254, United States |
FRED SYKORA | Officer | 29 FOUNDRY AVENUE, UNIT 29F, MEREDITH, NH, 03253, United States | - | 43 MARK STREET, MILFORD, CT, 06460, United States |
Name | Role | Business address | Mailing address | Residence address | |
---|---|---|---|---|---|
THOMAS P. FAVALE | Agent | 29 FOUNDRY AVENUE, UNIT 29F, MEREDITH, NH, 03253, United States | 29 FOUNDRY AVENUE, UNIT 29F, MEREDITH, CT, 03253, United States | jhfavale@meshelp.net | 103 HOLLAND STREET, MOULTONBOROUGH, CT, 03254, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0007044353 | 2020-12-23 | 2020-12-23 | Domestication | Certificate of Domestication | - |
0006785315 | 2020-02-26 | - | Annual Report | Annual Report | 2019 |
0006522259 | 2019-04-05 | - | Annual Report | Annual Report | 2018 |
0006150921 | 2018-04-03 | - | Change of Agent Address | Agent Address Change | - |
0006150927 | 2018-04-03 | - | Annual Report | Annual Report | 2015 |
0006150931 | 2018-04-03 | - | Annual Report | Annual Report | 2016 |
0006150934 | 2018-04-03 | - | Annual Report | Annual Report | 2017 |
0005097378 | 2014-04-30 | - | Annual Report | Annual Report | 2014 |
0005097372 | 2014-04-30 | - | Annual Report | Annual Report | 2013 |
0004543348 | 2012-03-13 | - | Annual Report | Annual Report | 2012 |
Sources: 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