Search icon

CSP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CSP, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Jul 2011 (14 years ago)
Authority Date: 22 Jul 2011 (14 years ago)
Last Annual Report: 14 Jun 2024 (a year ago)
Organization Number: 0796421
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
Principal Office: 601 Merritt 7, 6th Floor, Norwalk, CT 06851
Place of Formation: DELAWARE

President

Name Role
Thomas Rusin President

Secretary

Name Role
Hilary Glassman Secretary
Judy Melillo Secretary

Vice President

Name Role
Michael Backus Vice President

Treasurer

Name Role
Michael Murney Treasurer

Director

Name Role
Thomas Rusin Director
Michael Backus Director
Michael Murney Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
COLUMBIA SERVICE PARTNERS, INC. Old Name

Assumed Names

Name Status Expiration Date
SERVICE LINE WARRANTIES OF AMERICA Inactive 2029-06-27

Filings

Name File Date
App. for Certificate of Withdrawal 2025-02-21
Amended Cert of Authority 2025-01-27
Certificate of Withdrawal of Assumed Name 2025-01-23
Assumed Name renewal 2024-06-27
Annual Report 2024-06-14

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State