Entity Name: | MAGELLAN SERVICES CORPORATION |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 08 Aug 1997 |
Business ALEI: | 0566810 |
Annual report due: | 08 Aug 2025 |
Business address: | 6694 State Route 149, Granville, CT, 12832, United States |
Mailing address: | PO Box 15, Granville, NY, United States, 12832 |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 20000 |
E-Mail: | magellan.services@snet.net |
NAICS
335999 All Other Miscellaneous Electrical Equipment and Component ManufacturingThis U.S. industry comprises establishments primarily engaged in manufacturing industrial and commercial electric apparatus and other equipment (except lighting equipment, household appliances, transformers, motors, generators, switchgear, relays, industrial controls, batteries, communication and energy wire and cable, wiring devices, and carbon and graphite products). Examples of products made by these establishments are power converters (i.e., AC to DC and DC to AC), power supplies, surge suppressors, and similar equipment for industrial-type and consumer-type equipment. Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
ROBERT L. TOMASELLI | Officer | 6694 State Route 149, Granville, NY, 12832, United States | 6694 State Route 149, Granville, NY, 12832, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Martin L. Caine III | Agent | 246 East Main Street, Unit 3, Torrington, CT, 06790, United States | 246 East Main Street, Unit 3, Torrington, CT, 06790, United States | +1 203-560-2500 | caineandcaine@aol.com | 246 East Main Street, Unit 3, Torrington, CT, 06790, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012175613 | 2024-07-13 | - | Annual Report | Annual Report | - |
BF-0011261826 | 2023-08-08 | - | Annual Report | Annual Report | - |
BF-0010681579 | 2022-07-15 | - | Annual Report | Annual Report | - |
BF-0009938893 | 2021-11-08 | - | Annual Report | Annual Report | - |
BF-0008984021 | 2021-06-25 | - | Annual Report | Annual Report | 2020 |
BF-0008984024 | 2021-06-25 | - | Annual Report | Annual Report | 2018 |
BF-0008984023 | 2021-06-25 | - | Annual Report | Annual Report | 2017 |
BF-0008984022 | 2021-06-25 | - | Annual Report | Annual Report | 2019 |
BF-0010072506 | 2021-06-25 | 2021-06-25 | Change of Business Address | Business Address Change | - |
0006224293 | 2018-07-31 | - | Annual Report | Annual Report | 2016 |
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