CONTROLLED MECHANICAL SYSTEMS LLC

Entity Name: | CONTROLLED MECHANICAL SYSTEMS LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 27 Feb 1998 |
Business ALEI: | 0584672 |
Annual report due: | 31 Mar 2009 |
Business address: | 20 KNIGHT ST, NORWALK, CT, 06851 |
Mailing address: | PO BOX 110294, STAMFORD, CT, 06911-0294 |
ZIP code: | 06851 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Name | Role | Business address | Residence address |
---|---|---|---|
ROCCO GENOVESE | Agent | 20 KNIGHT ST, NORWALK, CT, 06851, United States | 5 PEABODY LANE, DARIEN, CT, 06820, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
RICHARD LOMAS | Officer | 20 KNIGHT ST., NORWALK, CT, 06903, United States | 204 GUINEA RD., STAMFORD, CT, 06903, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010674395 | 2022-07-11 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0010548443 | 2022-04-11 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0003661814 | 2008-03-07 | - | Annual Report | Annual Report | 2008 |
0003405338 | 2007-02-23 | - | Annual Report | Annual Report | 2007 |
0003178362 | 2006-02-22 | - | Annual Report | Annual Report | 2006 |
This company hasn't received any reviews.
Sources: Company Profile on 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