Search icon

OS SYSTEMS GROUP, INC.

Company Details

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

Agent

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

Officer

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

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