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 |
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 |
CIK number | Mailing Address | Business Address | Phone | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
914734 | No data | ONE VISION DRIVE, ENFIELD, CT, 06082 | No data | |||||||||||||||||||||||||||||||||||||||||||
|
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 |
Name | Role |
---|---|
Robert B Stein jr | President |
Name | Role |
---|---|
Gregory G Landry | Vice President |
Name | Role |
---|---|
Albert T Adams | Secretary |
Name | Role |
---|---|
Susan D Adams | Treasurer |
Name | Role |
---|---|
HARLIN D. PEDEN | Incorporator |
ROBT. T. JOHNSON | Incorporator |
Name | Role |
---|---|
FBT LLC | Registered Agent |
Name | Action |
---|---|
REMOTE SYSTEMS, INC. | Old Name |
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