Entity Name: | REM CONSULTING & SERVICES, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Withdrawn |
Date Formed: | 19 Sep 2000 |
Branch of: | REM CONSULTING & SERVICES, INC., MINNESOTA (Company Number 9a7a20a4-9ed4-e011-a886-001ec94ffe7f) |
Business ALEI: | 0661532 |
Annual report due: | 18 Sep 2006 |
Business address: | 313 CONGRESS ST., BOSTON, MA, 02210 |
Place of Formation: | MINNESOTA |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
JOHN GILLESPIE | Officer | 313 CONGRESS STREET, BOSTON, MA, 02210, United States | 7 MOXLEY RD, UNCASVILLE, CT, 06382, United States |
GREGORY TORRES | Officer | 313 CONGRESS STREET, BOSTON, MA, 02210, United States | 1060 PALISADO AVE, WINDSOR, CT, 06095, United States |
JOHN GREEN | Officer | 6921 YORK AVE S, EDINA, MN, 55435, United States | 81D GLENDALE AVE., HARTFORD, CT, 06106, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0003547591 | 2007-10-01 | 2007-10-01 | Withdrawal | Certificate of Withdrawal | No data |
0003106016 | 2005-10-19 | No data | Annual Report | Annual Report | 2005 |
0002921725 | 2004-10-06 | No data | Annual Report | Annual Report | 2004 |
0002735528 | 2003-11-18 | No data | Annual Report | Annual Report | 2003 |
0002530207 | 2002-10-18 | No data | Annual Report | Annual Report | 2002 |
0002407282 | 2002-04-22 | 2002-04-22 | Change of Agent | Agent Change | No data |
0002329695 | 2001-10-01 | 2001-10-01 | Change of Agent | Agent Change | No data |
0002329675 | 2001-10-01 | No data | Annual Report | Annual Report | 2001 |
0002157848 | 2000-09-19 | No data | Business Registration | Certificate of Authority | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website