TELEMARK SERVICE & MAINTENANCE, INC.
BranchDate of last update: 07 Apr 2025. Data updated weekly.
Entity Name: | TELEMARK SERVICE & MAINTENANCE, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Withdrawn |
Date Formed: | 16 Dec 2009 |
Branch of: | TELEMARK SERVICE & MAINTENANCE, INC., NEW YORK (Company Number 2156702) |
Business ALEI: | 0990847 |
Annual report due: | 16 Dec 2010 |
Business address: | P.O. BOX 1260, WAINSCOTT, NY, 11975 |
Place of Formation: | NEW YORK |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
FRANK DALENE | Officer | 367 BUTTER LANE, BRIDGEHAMPTON, NY, 11932, United States | 10 RIDGE ROAD, WAINSCOTT, NY, 11975, United States |
ROY DALENE | Officer | 367 BUTTER LANE, BRIDGEHAMPTON, NY, 11932, United States | 159 WOODBINE DR, EAST HAMPTON, NY, 11937, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0004575689 | 2012-04-05 | 2012-04-05 | Withdrawal | Certificate of Withdrawal | - |
0004068246 | 2009-12-16 | - | Business Registration | Certificate of Authority | - |
Sources: 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