Search icon

PARTNERSHIP FINANCIAL SERVICES, INC.

Company Details

Name: PARTNERSHIP FINANCIAL SERVICES, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 May 1986 (39 years ago)
Authority Date: 01 May 1986 (39 years ago)
Last Annual Report: 16 Jun 2015 (10 years ago)
Organization Number: 0214571
Principal Office: 201 MERRITT 7, NORWALK, CT 06851
Place of Formation: DELAWARE

President

Name Role
Ronald L Fontana President

Assistant Secretary

Name Role
Anthony Inannini Assistant Secretary

Secretary

Name Role
Mark O'Leary Secretary

Incorporator

Name Role
M. A. BRZOSKA Incorporator
K. L. HUSFELT Incorporator
S. M. FRATICELLI Incorporator

Vice President

Name Role
Anthony Inannini Vice President
Dale A Shores Vice President

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Director

Name Role
Ronald L Fontana Director
MICHAEL MEEHAN Director

Treasurer

Name Role
Sergiusz Kalista Treasurer

Former Company Names

Name Action
GENERAL ELECTRIC FLEET SERVICES, INC. Old Name
CFD I, INC. Old Name

Filings

Name File Date
App. for Certificate of Withdrawal 2015-06-25
Annual Report 2015-06-16
Annual Report 2014-06-13
Annual Report 2013-06-19
Annual Report 2012-06-13
Annual Report 2011-06-23
Principal Office Address Change 2011-06-23
Annual Report 2010-06-24
Registered Agent name/address change 2010-04-19
Principal Office Address Change 2009-07-07

Sources: Kentucky Secretary of State