Entity Name: | OS SYSTEMS GROUP, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 14 Jan 1998 |
Date of dissolution: | 29 Apr 2008 |
Business ALEI: | 0580525 |
Annual report due: | 13 Jan 2003 |
Business address: | 142 INWOOD RD, TRUMBULL, CT, 06611 |
ZIP code: | 06611 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 1500 |
Name | Role | Business address | Residence address |
---|---|---|---|
SALVATORE SAVASTANO | Agent | 142 INWOOD RD., TRUMBULL, CT, 06611, United States | 430 WAVERLY RD., SHELTON, CT, 06484, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
ANETTE SAVASTANO | Officer | 142 INVWOOD RD, TRUMBULL, CT, 06611, United States | 4 THAMES ST., NORWALK, CT, 06851, United States |
SALVATORE SAVASTANO | Officer | 142 INVWOOD RD, TRUMBULL, CT, 06611, United States | 430 WAVERLY RD., SHELTON, CT, 06484, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0003673794 | 2008-04-29 | 2008-04-29 | Dissolution | Certificate of Dissolution | No data |
0002398656 | 2002-01-31 | 2002-01-31 | Annual Report | Annual Report | 2002 |
0002226080 | 2001-02-05 | 2001-02-05 | Annual Report | Annual Report | 2001 |
0002073331 | 2000-02-01 | 2000-02-01 | Annual Report | Annual Report | 2000 |
0002046042 | 1999-12-01 | 1999-12-01 | First Report | Organization and First Report | No data |
0001792399 | 1998-01-14 | No data | Business Formation | Certificate of Incorporation | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website