Search icon

REMOTE SERVICES, INC.

Headquarter

Company Details

Name: REMOTE SERVICES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 06 Jun 1967 (58 years ago)
Organization Date: 06 Jun 1967 (58 years ago)
Last Annual Report: 08 Mar 2002 (23 years ago)
Organization Number: 0043816
Principal Office: 300 EXECUTIVE PARKWAY WEST, HUDSON, OH 44236
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Links between entities

Type Company Name Company Number State
Headquarter of REMOTE SERVICES, INC., CONNECTICUT 0069711 CONNECTICUT
Headquarter of REMOTE SERVICES, INC., ILLINOIS CORP_50599256 ILLINOIS
Headquarter of REMOTE SERVICES, INC., FLORIDA 834491 FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
914734 No data ONE VISION DRIVE, ENFIELD, CT, 06082 No data

Filings since 1998-01-30

Form type POS AM
File number 333-01279-14
Filing date 1998-01-30

Filings since 1996-08-27

Form type S-2/A
File number 333-01279-14
Filing date 1996-08-27

Filings since 1996-05-15

Form type S-2/A
File number 333-01279-14
Filing date 1996-05-15

Filings since 1996-02-28

Form type S-2
File number 333-01279-14
Filing date 1996-02-28

Filings since 1994-02-28

Form type 424B1
File number 033-70610-14
Filing date 1994-02-28

Filings since 1994-02-18

Form type S-2/A
File number 033-70610-14
Filing date 1994-02-18

Filings since 1994-02-09

Form type S-2/A
File number 033-70610-14
Filing date 1994-02-09

President

Name Role
Robert B Stein jr President

Vice President

Name Role
Gregory G Landry Vice President

Secretary

Name Role
Albert T Adams Secretary

Treasurer

Name Role
Susan D Adams Treasurer

Incorporator

Name Role
HARLIN D. PEDEN Incorporator
ROBT. T. JOHNSON Incorporator

Registered Agent

Name Role
FBT LLC Registered Agent

Former Company Names

Name Action
REMOTE SYSTEMS, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2003-11-01
Statement of Change 2001-09-12
Annual Report 2001-05-16
Annual Report 2000-08-10
Statement of Change 2000-06-12
Annual Report 1999-07-21
Annual Report 1998-08-25
Annual Report 1997-07-01
Annual Report 1996-07-01
Statement of Change 1995-08-22

Sources: Kentucky Secretary of State