Search icon

MARTINS MAINTENANCE, INC.

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

Company Details

Entity Name: MARTINS MAINTENANCE, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 08 Jul 2016
Branch of: MARTINS MAINTENANCE, INC., RHODE ISLAND (Company Number 000111456)
Business ALEI: 1210514
Annual report due: 08 Jul 2025
Business address: 487 WATERMAN AVE., EAST PROVIDENCE, RI, 02914, United States
Mailing address: 487 WATERMAN AVE., EAST PROVIDENCE, RI, United States, 02914
Place of Formation: RHODE ISLAND
E-Mail: annualreports@cscglobal.com

Industry & Business Activity

NAICS

561720 Janitorial Services

This industry comprises establishments primarily engaged in cleaning building interiors, interiors of transportation equipment (e.g., aircraft, rail cars, ships), and/or windows. Learn more at the U.S. Census Bureau

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Officer

Name Role Business address Residence address
Lisa M. Caldarone Officer 487 Waterman Ave, East Providence, RI, 02914, United States 487 Waterman Ave, East Providence, RI, 02914, United States
Judy Amaral Officer 487 Waterman Ave., East Providence, RI, 02914, United States 487 Waterman Ave., East Providence, RI, 02914, United States
Anna M. Martins Officer 487 Waterman Ave., East Providence, RI, 02914, United States 487 Waterman Ave., East Providence, RI, 02914, United States

Director

Name Role Business address Residence address
Manuel Martins Sr. Director 487 Waterman Ave., East Providence, RI, 02914, United States 487 Waterman Ave., East Providence, RI, 02914, United States
Anna M. Martins Director 487 Waterman Ave., East Providence, RI, 02914, United States 487 Waterman Ave., East Providence, RI, 02914, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012258866 2024-06-24 - Annual Report Annual Report -
BF-0011459168 2023-07-11 - Annual Report Annual Report -
BF-0010295563 2022-07-29 - Annual Report Annual Report 2022
BF-0010458412 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
BF-0009760406 2021-07-29 - Annual Report Annual Report -
0006953779 2020-07-28 - 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 -
0006592343 2019-07-08 - Annual Report Annual Report 2019
0006212624 2018-07-10 - Annual Report Annual Report 2018
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