Search icon

DIVERSIFIED CORPORATE SERVICES INT'L, INC.

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

Company Details

Entity Name: DIVERSIFIED CORPORATE SERVICES INT'L, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 24 Nov 2008
Branch of: DIVERSIFIED CORPORATE SERVICES INT'L, INC., NEW YORK (Company Number 1126969)
Business ALEI: 0955941
Annual report due: 24 Nov 2025
Business address: 59 DOGWOOD ROAD, WETHERSFIELD, CT, 06189, United States
Mailing address: 18560 NORTH BAY RD, SUNNY ISLES BEACH, FL, United States, 33160
Place of Formation: NEW YORK
E-Mail: JERRY@DIVERSIFIEDCORP.COM

Industry & Business Activity

NAICS

541199 All Other Legal Services

This U.S. industry comprises establishments of legal practitioners (except offices of lawyers and attorneys, settlement offices, and title abstract offices). These establishments are primarily engaged in providing specialized legal or paralegal services. Learn more at the U.S. Census Bureau

Director

Name Role Business address Residence address
JODIE F. SKIBINSKY Director 18560 NORTH BAY ROAD, SUNNY ISLES BEACH, FL, 33160, United States 18560 NORTH BAY ROAD, SUNNY ISLES BEACH, FL, 33160, United States
JERRY JOSEPH Director 18560 NORTH BAY ROAD, SUNNY ISLES BEACH, FL, 33160, United States 18560 NORTH BAY ROAD, SUNNY ISLES BEACH, FL, 33160, United States

Officer

Name Role Business address Residence address
JERRY JOSEPH Officer 18560 NORTH BAY ROAD, SUNNY ISLES BEACH, FL, 33160, United States 18560 NORTH BAY ROAD, SUNNY ISLES BEACH, FL, 33160, United States
JODIE F. SKIBINSKY Officer 18560 NORTH BAY ROAD, SUNNY ISLES BEACH, FL, 33160, United States 18560 NORTH BAY ROAD, SUNNY ISLES BEACH, FL, 33160, United States

Agent

Name Role
CT FILING & SEARCH SERVICES, LLC Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012285287 2024-11-06 - Annual Report Annual Report -
BF-0011287908 2024-01-23 - Annual Report Annual Report -
BF-0010331193 2022-10-31 - Annual Report Annual Report 2022
BF-0009823299 2021-10-30 - Annual Report Annual Report -
0007017365 2020-11-12 - Annual Report Annual Report 2020
0006873003 2020-04-03 2020-04-03 Change of Agent Agent Change -
0006682402 2019-11-18 - Annual Report Annual Report 2019
0006285515 2018-12-01 - Annual Report Annual Report 2018
0005964494 2017-11-13 - Annual Report Annual Report 2017
0005698379 2016-11-17 - Annual Report Annual Report 2016
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