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 |
Name | Role |
---|---|
Thomas Rusin | President |
Name | Role |
---|---|
Judy Melillo | Secretary |
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 |
Name | Role |
---|---|
Michael Murney | Treasurer |
Name | Role |
---|---|
Andy Yost | Director |
Fred Day | Director |
Mark Murski | Director |
Matthew Grimes | Director |
Ralph Klatzkin | Director |
Hadley Peer Marshall | Director |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Action |
---|---|
HOME SERVICE USA CORP. | Old Name |
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