Search icon

HOMESERVE USA CORP.

Company Details

Name: HOMESERVE USA CORP.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Jul 2008 (17 years ago)
Authority Date: 22 Jul 2008 (17 years ago)
Last Annual Report: 15 Jun 2024 (9 months ago)
Organization Number: 0709971
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
Principal Office: 601 MERRITT 7, 6TH FLOOR, NORWALK, CT 06851
Place of Formation: PENNSYLVANIA

President

Name Role
Thomas Rusin President

Secretary

Name Role
Judy Melillo Secretary

Officer

Name Role
Thomas Rusin Officer
Judy Melillo Officer
Michael Backus Officer
Fred Rodriguez Officer
Andy Yost Officer
Michael Murney Officer
Robert Judson Officer
John Kitzie Officer
Felicity Taylor Officer

Treasurer

Name Role
Michael Murney Treasurer

Director

Name Role
Andy Yost Director
Fred Day Director
Mark Murski Director
Matthew Grimes Director
Ralph Klatzkin Director
Hadley Peer Marshall Director

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Former Company Names

Name Action
HOME SERVICE USA CORP. Old Name

Filings

Name File Date
Annual Report 2024-06-15
Annual Report 2023-04-06
Annual Report 2022-04-25
Annual Report 2021-06-10
Annual Report 2020-06-09
Annual Report 2019-05-01
Annual Report 2018-05-03
Annual Report 2017-05-19
Annual Report 2016-05-02
Annual Report 2015-05-07

Sources: Kentucky Secretary of State