Search icon

C.O.S. MANAGEMENT CORP.

Company Details

Entity Name: C.O.S. MANAGEMENT CORP.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Dissolved
Date Formed: 08 Sep 1997
Date of dissolution: 19 Sep 2014
Business ALEI: 0570993
Annual report due: 06 Sep 2014
Business address: 46 LOGAN RD, SALISBURY, CT, 06068
ZIP code: 06068
County: Litchfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: NSCHOENLY@SBCGLOBAL.NET

Officer

Name Role Business address Residence address
HOWARD M. WOOD III Officer 773 MAIN ST., MANCHESTER, CT, 06040, United States 172 WEIR STREET, GLASTONBURY, CT, 06033, United States
NEWTON C. SCHOENLY JR. Officer 46 LOGAN RD, SAILSBURY, CT, United States 46 LOGAN RD., SOUTHBURY, CT, 06068, United States

Agent

Name Role Business address Residence address
NEWTON C. SCHOENLY JR. Agent 705 NORTH MOUNTAIN RD., STE. D, NEWINGTON, CT, 06111, United States 46 LOGAN RD., SOUTHBURY, CT, 06068, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0005188806 2014-09-19 2014-09-19 Dissolution Certificate of Dissolution No data
0005122128 2014-06-09 No data Annual Report Annual Report 2013
0004825736 2013-03-21 No data Annual Report Annual Report 2012
0004628202 2011-09-29 No data Annual Report Annual Report 2011
0004291664 2010-10-15 No data Annual Report Annual Report 2010
0004014749 2009-08-25 No data Annual Report Annual Report 2009
0003788497 2008-09-24 No data Annual Report Annual Report 2008
0003638230 2008-02-07 No data Annual Report Annual Report 2007
0003311825 2006-10-06 No data Annual Report Annual Report 2006
0003122397 2005-11-22 No data Annual Report Annual Report 2005

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website