Search icon

SERVCORPS, INC.

Company Details

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

Agent

Name Role
REID AND RIEGE, P.C. Agent

Officer

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

License

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

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