Entity Name: | TURNPOINT SERVICES, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 11 Feb 2015 |
Business ALEI: | 1167007 |
Annual report due: | 03 Jun 2025 |
Business address: | 67 MAILLET LANE, NEW HARTFORD, CT, 06057, UNITED STATES |
Mailing address: | 67 MAILLET LANE, NEW HARTFORD, CT, UNITED STATES, 06057 |
ZIP code: | 06057 |
County: | Litchfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 100 |
E-Mail: | richard.whitbeck@gmail.com |
Name | Role | Business address | Residence address |
---|---|---|---|
RICHARD A WHITBECK JR | Officer | 67 MAILLET LANE, NEW HARTFORD, CT, 06057, United States | 67 MAILLET LANE, NEW HARTFORD, CT, 06057, United States |
Name | Role | Business address | Mailing address | Residence address |
---|---|---|---|---|
RICHARD WHITBECK JR. | Agent | 67 MAILLET LANE, NEW HARTFORD, CT, 06057, United States | 67 MAILLET LANE, NEW HARTFORD, CT, 06057, United States | 67 MAILLET LANE, NEW HARTFORD, CT, 06057, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0008005864 | 2024-06-03 | - | First Report | Organization and First Report | 2017 |
BF-0012612851 | 2024-04-18 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0005279738 | 2015-02-11 | - | Business Formation | Certificate of Incorporation | - |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website