Search icon

HEALTH SYSTEM SERVICES, LTD.

Branch
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: HEALTH SYSTEM SERVICES, LTD.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 26 Dec 2000
Branch of: HEALTH SYSTEM SERVICES, LTD., NEW YORK (Company Number 2028016)
Business ALEI: 0669461
Annual report due: 26 Dec 2002
Business address: 4827 TOMSON AVE., NIAGARA FALLS, NY, 14304
Place of Formation: NEW YORK

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
ROBERT A. MINICUCCI SR. Officer 4827 THOMSON AVE., NIAGARA FALLS, NY, 14304, United States 453 WOODLAND CT., YOUNGSTOWN, NY, 14174, United States
H. JEFFRE ROSE Officer 4827 THOMSON AVE., NIAGARA FALLS, NY, 14304, United States 600 CRESCENT AVE., BUFFALO, NY, 14214, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0007313792 2021-04-29 - Administrative Dissolution Certificate of Dissolution/Revocation -
0007313791 2021-04-29 - Administrative Dissolution Certificate of Dissolution/Revocation -
0007081309 2021-01-26 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0007079348 2021-01-26 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0002884263 2004-08-05 - Annual Report Annual Report 2001
0002195799 2000-12-26 - Business Registration Certificate of Authority -
See something incorrect or outdated? Let us know

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