Search icon

CONNECTICUT DOCUMENT SERVICES, INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: CONNECTICUT DOCUMENT SERVICES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 12 Apr 2013
Business ALEI: 1102756
Annual report due: 12 Apr 2024
Business address: 85 WILLOW ST, NEW HAVEN, CT, 06511, United States
Mailing address: P.O. BOX 411, NEW HAVEN, CT, United States, 06502
ZIP code: 06511
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: egallant@goforservices.com

Industry & Business Activity

NAICS

561410 Document Preparation Services

This industry comprises establishments primarily engaged in one or more of the following: (1) letter or resume writing; (2) document editing or proofreading; (3) typing, word processing, or desktop publishing; and (4) stenography (except court reporting or stenotype recording), transcription, and other secretarial services. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address E-Mail Residence address
JOSEPH SCHETTINO JR. Agent Schettino and Temchin, 18 PECK STREET, NORTH HAVEN, CT, 06473, United States Schettino and Temchin, 18 PECK STREET, North Haven, CT, 06473, United States egallant@goforservices.com ONE HURD BRIDGE ROAD, CLINTON, CT, 06413, United States

Officer

Name Role Business address Residence address
ERIC GALLANT Officer 85 Willow St, NEW HAVEN, CT, 06511, United States 237 Alps Rd, Branford, CT, 06405-4746, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011939272 2023-08-18 2023-08-18 Reinstatement Certificate of Reinstatement -
BF-0011920593 2023-08-08 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011794449 2023-05-08 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0008817862 2021-06-25 - Annual Report Annual Report 2017
0007052662 2021-01-05 - Change of Business Address Business Address Change -
0005823664 2017-04-21 - Annual Report Annual Report 2016
0005823653 2017-04-21 - Annual Report Annual Report 2015
0005081725 2014-04-08 - Annual Report Annual Report 2014
0004841565 2013-04-12 - Business Formation Certificate of Incorporation -
0004841575 2013-04-12 2013-04-12 First Report Organization and First Report -
See something incorrect or outdated?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