Entity Name: | SERVCORPS, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 09 Jun 1998 |
Date of dissolution: | 20 Mar 2017 |
Business ALEI: | 0595031 |
Annual report due: | 09 Jun 2017 |
Business address: | 10 HEARTHSTONE LANE, FARMINGTON, CT, 06032 |
Mailing address: | P. O. BOX 370, FARMINGTON, CT, 06034 |
ZIP code: | 06032 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | servcorps@aol.com |
Name | Role |
---|---|
REID AND RIEGE, P.C. | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
RUTH GROBE | Officer | 10 HEARTHSTONE LANE, FARMINGTON, CT, 06032, United States | 10 HEARTHSTONE LANE, FARMINGTON, CT, 06032, United States |
JACK KADZIK | Officer | 10 HEARTHSTONE LANE, FARMINGTON, CT, 06032, United States | 17 JUNIPER HILL ROAD, ORLEANS, MA, 02653, United States |
RICHARD D. GROBE | Officer | 10 HEARTHSTONE LANE, FARMINGTON, CT, 06032, United States | 10 HEARTHSTONE LANE, FARMINGTON, CT, 06032, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
CHR.0055295-EXEMPT | PUBLIC CHARITY-EXEMPT FROM FINANCIAL REQUIREMENTS | ACTIVE | - | 2011-02-14 | 2016-02-19 | - |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0005797148 | 2017-03-20 | 2017-03-20 | Dissolution | Certificate of Dissolution | - |
0005762720 | 2017-02-06 | - | Annual Report | Annual Report | 2016 |
0005385841 | 2015-08-25 | - | Annual Report | Annual Report | 2015 |
0005126048 | 2014-06-14 | - | Annual Report | Annual Report | 2014 |
0004884246 | 2013-06-25 | - | Annual Report | Annual Report | 2013 |
0004701920 | 2012-08-13 | - | Annual Report | Annual Report | 2012 |
0004584796 | 2011-06-27 | - | Annual Report | Annual Report | 2011 |
0004216056 | 2010-06-07 | - | Annual Report | Annual Report | 2010 |
0003968781 | 2009-06-04 | - | Annual Report | Annual Report | 2009 |
0003697602 | 2008-06-05 | - | Annual Report | Annual Report | 2008 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website