Search icon

MAGELLAN SERVICES CORPORATION

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

335999 All Other Miscellaneous Electrical Equipment and Component Manufacturing

This 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

Officer

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

Agent

Name Role Business address Mailing address Phone E-Mail 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

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
See something incorrect or outdated? Let us know

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