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 |
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 |
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 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