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Status: | Withdrawn |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 |
NAICS
541512 Computer Systems Design ServicesThis 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
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 |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
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 |
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