Search icon

CAPITAL SERVICE BUREAU, INC.

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

Company Details

Entity Name: CAPITAL SERVICE BUREAU, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 05 Sep 2008
Branch of: CAPITAL SERVICE BUREAU, INC., NEW YORK (Company Number 1128781)
Business ALEI: 0948756
Annual report due: 06 Sep 2020
Business address: 1 CORPORATE DR STE 104, BOHEMIA, NY, 11716, United States
Mailing address: 1 CORPORATE DR STE 104, BOHEMIA, NY, United States, 11716
Place of Formation: NEW YORK
E-Mail: william.polikoff@mailcsb.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 william.polikoff@mailcsb.com

Officer

Name Role Business address Residence address
WILLIAM POLIKOFF Officer 1 CORPORATE DR STE 104, BOHEMIA, NY, 11716, United States 114 SEAMAN AVE, BAYPORT, NY, 11705, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012037994 2023-10-30 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011901466 2023-07-26 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006620375 2019-08-12 - Annual Report Annual Report 2019
0006230200 2018-08-09 - Annual Report Annual Report 2018
0005901902 2017-08-02 - Annual Report Annual Report 2017
0005643311 2016-09-06 - Annual Report Annual Report 2016
0005482143 2016-02-05 - Annual Report Annual Report 2015
0005169758 2014-08-21 - Annual Report Annual Report 2014
0004927095 2013-08-19 - Annual Report Annual Report 2013
0004699395 2012-08-07 - Annual Report Annual Report 2012
See something incorrect or outdated?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