MARTINS MAINTENANCE, INC.
BranchDate of last update: 21 Apr 2025. Data updated weekly.
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 |
NAICS
561720 Janitorial ServicesThis 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
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
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 |
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 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 |
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