Search icon

NATIONAL SERVICE SOURCE, INC.

Branch

Company Details

Entity Name: NATIONAL SERVICE SOURCE, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 17 Aug 2009
Branch of: NATIONAL SERVICE SOURCE, INC., FLORIDA (Company Number S10323)
Business ALEI: 0980294
Annual report due: 17 Aug 2025
Business address: 9145 ELLIS ROAD, MELBOURNE, FL, 32904, United States
Mailing address: 9145 ELLIS ROAD, MELBOURNE, FL, United States, 32904
Place of Formation: FLORIDA
E-Mail: dan.roberts@ussiglobal.com

Industry & Business Activity

NAICS

517410 Satellite Telecommunications

This industry comprises establishments primarily engaged in providing telecommunications services to other establishments in the telecommunications and broadcasting industries by forwarding and receiving communications signals via a system of satellites or reselling satellite telecommunications. Learn more at the U.S. Census Bureau

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Officer

Name Role Business address Residence address
Dan Roberts Officer 9145 Ellis Rd, Melbourne, FL, 32904-1019, United States 9145 Ellis Rd, Melbourne, FL, 32904-1019, United States
Anthony Morelli Officer 9145 ELLIS ROAD, MELBOURNE, FL, 32904, United States 24 Morris St., Stamford, CT, 06906-2026, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012200307 2024-12-04 - Annual Report Annual Report -
BF-0011178396 2023-08-23 - Annual Report Annual Report -
BF-0010391589 2022-09-08 - Annual Report Annual Report 2022
BF-0010470564 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
BF-0009810917 2021-09-03 - Annual Report Annual Report -
0006948369 2020-07-16 - Annual Report Annual Report 2020
0006943532 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006950703 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006645547 2019-09-17 - Annual Report Annual Report 2019
0006238381 2018-08-27 - Annual Report Annual Report 2018

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website