Search icon

CPA SERVICES, P.C.

Branch
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: CPA SERVICES, P.C.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 03 Jan 2001
Branch of: CPA SERVICES, P.C., NEW YORK (Company Number 1347530)
Business ALEI: 0670048
Annual report due: 03 Jan 2014
Business address: 1133 RTE 55 STE A, LAGRANGEVILLE, NY, 12540
Place of Formation: NEW YORK
E-Mail: rkart@cpaservicespc.com

Agent

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

Officer

Name Role Business address Residence address
RICHARD KART Officer 1133 RTE 55, STE A, LAGRANGEVILLE, NY, 12540, United States 3 DAVID LOOP, WAPPINGERS FALLS, NY, 12590, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011543481 2022-12-28 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010976957 2022-08-19 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0004783051 2013-01-16 - Annual Report Annual Report 2013
0004501777 2012-01-11 - Annual Report Annual Report 2012
0004311715 2011-01-26 - Annual Report Annual Report 2011
0004096387 2010-02-02 - Annual Report Annual Report 2010
0003847338 2009-01-20 - Annual Report Annual Report 2009
0003622668 2008-02-04 - Annual Report Annual Report 2008
0003393931 2007-02-07 - Annual Report Annual Report 2007
0003124673 2006-01-30 - Annual Report Annual Report 2006
See something incorrect or outdated?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