Search icon

Commonweal Services Corporation

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: Commonweal Services Corporation
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Jul 2021
Business ALEI: 2312813
Annual report due: 29 Jul 2025
Business address: 5 Benchmark Road, Sherman, CT, 06784, United States
Mailing address: 5 Benchmark Road, Sherman, CT, United States, 06784
ZIP code: 06784
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: jameshmaloney@aol.com

Industry & Business Activity

NAICS

541611 Administrative Management and General Management Consulting Services

This U.S. industry comprises establishments primarily engaged in providing operating advice and assistance to businesses and other organizations on administrative management issues, such as financial planning and budgeting, equity and asset management, records management, office planning, strategic and organizational planning, site selection, new business start-up, and business process improvement. This industry also includes establishments of general management consultants that provide a full range of administrative, human resource, marketing, process, physical distribution, logistics, or other management consulting services to clients. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Hillel Goldman Agent 148 Deer Hill Ave, Danbury, CT, 06810-7727, United States 148 Deer Hill Ave, Danbury, CT, 06810-7727, United States +1 203-744-2150 hgoldman@chlaw-ct.com 148 Deer Hill Ave, Danbury, CT, 06810-7727, United States

Officer

Name Role Business address Residence address
James H. Maloney Officer 5 Benchmark Road, Sherman, CT, 06784, United States 5 Benchmark Road, Sherman, CT, 06784, United States

Director

Name Role Business address Residence address
James H. Maloney Director 5 Benchmark Road, Sherman, CT, 06784, United States 5 Benchmark Road, Sherman, CT, 06784, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011122992 2024-07-22 - Annual Report Annual Report -
BF-0012133544 2024-07-22 - Annual Report Annual Report -
BF-0010093273 2024-07-18 - Annual Report Annual Report -
BF-0012665058 2024-06-13 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010093168 2021-07-29 2021-07-29 First Report Organization and First Report -
BF-0010091772 2021-07-27 - Business Formation Certificate of Incorporation -
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