Search icon

REM CONSULTING & SERVICES, INC.

Branch

Company Details

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Status: Withdrawn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

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

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

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