CSP, INC.

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 |
Name | Role |
---|---|
Thomas Rusin | President |
Name | Role |
---|---|
Hilary Glassman | Secretary |
Judy Melillo | Secretary |
Name | Role |
---|---|
Michael Backus | Vice President |
Name | Role |
---|---|
Michael Murney | Treasurer |
Name | Role |
---|---|
Thomas Rusin | Director |
Michael Backus | Director |
Michael Murney | Director |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Action |
---|---|
COLUMBIA SERVICE PARTNERS, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
SERVICE LINE WARRANTIES OF AMERICA | Inactive | 2029-06-27 |
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 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State