Search icon

CORNING DATA SERVICES, INC.

Branch
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: CORNING DATA SERVICES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Date Formed: 28 Dec 2005
Branch of: CORNING DATA SERVICES, INC., NEW YORK (Company Number 608094)
Business ALEI: 0843650
Annual report due: 28 Dec 2021
Business address: 139 WARDELL STREET, CORNING, NY, 14830, United States
Place of Formation: NEW YORK
E-Mail: ARS@RASI.COM

Industry & Business Activity

NAICS

541512 Computer Systems Design Services

This U.S. industry comprises establishments primarily engaged in planning and designing computer systems that integrate computer hardware, software, and communication technologies. The hardware and software components of the system may be provided by this establishment or company as part of integrated services or may be provided by third parties or vendors. These establishments often install the system and train and support users of the system. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
RYAN PETERSON Officer 139 WARDELL ST., CORNING, NY, 14830, United States 25 STAETH RD, EAST HAMPTON, CT, 06424, United States
ERIK PETERSON Officer 139 WARDELL ST., CORNING, NY, 14830, United States 139 WARDELL ST., CORNING, NY, 14830, United States
GAYLE PETERSON Officer 139 WARDELL ST., CORNING, NY, 14830, United States 139 WARDELL ST., CORNING, NY, 14830, United States
SCOTT PETERSON Officer 139 WARDELL ST., CORNING, NY, 14830, United States 139 WARDELL ST., CORNING, NY, 14830, United States

Agent

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

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0007300422 2021-04-15 2021-04-15 Withdrawal Certificate of Withdrawal -
0007029606 2020-12-01 - Annual Report Annual Report 2020
0006687287 2019-11-26 - Annual Report Annual Report 2019
0006288548 2018-12-06 - Annual Report Annual Report 2018
0006234111 2018-08-13 2018-08-13 Change of Agent Address Agent Address Change -
0005964672 2017-11-13 - Annual Report Annual Report 2017
0005732366 2016-12-21 2016-12-21 Change of Agent Agent Change -
0005693920 2016-11-11 - Annual Report Annual Report 2016
0005429674 2015-11-13 - Annual Report Annual Report 2015
0005214042 2014-11-06 - Annual Report Annual Report 2014
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