Search icon

CONTINENTAL SERVICE GROUP, INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: CONTINENTAL SERVICE GROUP, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Feb 2006 (19 years ago)
Authority Date: 01 Feb 2006 (19 years ago)
Last Annual Report: 02 Jun 2022 (3 years ago)
Branch of: CONTINENTAL SERVICE GROUP, INC., NEW YORK (Company Number 1024797)
Organization Number: 0631017
Principal Office: 200 CROSS KEYS OFFICE, FAIRPORT, NY 14450
Place of Formation: NEW YORK

Secretary

Name Role
PAMELA D. BAIRD Secretary

Treasurer

Name Role
RICHARD N. KLEIN Treasurer

Director

Name Role
Mark E. Davitt Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

CEO

Name Role
MARK E. DAVITT CEO

President

Name Role
RICHARD N. KLEIN President

Assumed Names

Name Status Expiration Date
CONSERVE Inactive 2025-07-08

Filings

Name File Date
Certificate of Withdrawal of Assumed Name 2023-04-28
Certificate of Withdrawal 2023-04-04
Annual Report 2022-06-02
Annual Report 2021-03-04
Name Renewal 2020-05-15

Court Cases

Court Case Summary

Filing Date:
2014-04-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
TAYLOR
Party Role:
Plaintiff
Party Name:
CONTINENTAL SERVICE GROUP, INC.
Party Role:
Defendant
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State