- Home >
- U.S. >
- Connecticut >
- Farmington
Farmington Administrative Services, Inc.
Active Farmington, CT
Farmington Administrative Services, Inc. Overview
Farmington Administrative Services, Inc. filed as a Foreign Limited Liability Company (LLC) in the State of Texas on Wednesday, September 4, 2002 and is approximately twenty-two years old, as recorded in documents filed with Texas Secretary of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Farmington Administrative Services, Inc.
Network Visualizer
Advertisements
Key People
Who own Farmington Administrative Services, Inc.
Name | |
---|---|
Greg Morano 4 |
President
|
Paul A. Hagy 118 |
Treasurer
Vice President
|
Louis Pantanlone |
Secretary
|
Robert E. Lee 56 |
Vice President
Assistant Secretary
|
Julie Cho 53 |
Vice President
Assistant Secretary
|
Louis Pantalone 4 |
Vice President
|
Michelle S. Ley 86 |
Assistant Secretary
Assistant Vice Presi
|
Domingo Garcia 67 |
Senior Vice Presiden
|
Matthew T. Mann 6 |
Executive Vice Presi
|
Will Sneden 5 |
Executive Vice Presi
|
Deanne Hettich 2 |
Chief Operating Officer
|
Rebecca Bodek Feldman 2 |
Senior Vice Presiden
|
Robert J. Burke 2 |
NonDir
NonPres
President
Director
Secretary
|
Christopher Tharau 1 |
NonDir
NonTreas
Treasurer
Director
|
Bradford J. Collins 2 |
NonDir
Secretary
Director
Vice President
|
Douglas Mantz 1 |
NonDir
NonSec
Secretary
|
Carol S. Rosenblatt 2 |
Treasurer
Director
|
Douglas Mantz 1 |
Secretary
|
Showing 8 records out of 18
Companies for Farmington Administrative Services, Inc.
Farmington Administrative Services, Inc. lists two other companies as an officer in their company. It is not uncommon for one company to hold a position in another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Aon Counsulting Inc |
Active
|
Member
|
||
Bcmt Seller, Inc. |
Inactive
|
Governing Person
|
Known Addresses for Farmington Administrative Services, Inc.
Corporate Filings for Farmington Administrative Services, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | F02000004677 |
Date Filed: | Thursday, September 12, 2002 |
Texas Secretary of State
Filing Type: | Foreign Limited Liability Company (LLC) |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 800121231 |
Date Filed: | Wednesday, September 4, 2002 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Connecticut |
State ID: | 02478661 |
Date Filed: | Monday, December 2, 2002 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Connecticut |
State ID: | C9070-2003 |
Date Filed: | Wednesday, April 16, 2003 |
Registered Agent | The Corporation Trust Company of Nevada |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
9/4/2002 | Application for Certificate of Authority | ||
4/16/2003 | Foreign Qualification | ||
7/31/2003 | Change of Registered Agent/Office | ||
12/31/2003 | Public Information Report (PIR) | ||
3/1/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
5/2/2005 | Annual List | 2005-2006 | |
12/31/2005 | Public Information Report (PIR) | ||
12/31/2005 | Public Information Report (PIR) | ||
4/18/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
12/31/2006 | Public Information Report (PIR) | ||
3/26/2007 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
3/14/2008 | Annual List | ||
12/31/2008 | Public Information Report (PIR) | ||
12/31/2008 | Public Information Report (PIR) | ||
4/27/2009 | Annual List | ||
10/30/2009 | Change of Office by Registered Agent | ||
3/24/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
3/30/2011 | Annual List | ||
12/31/2011 | Public Information Report (PIR) | ||
12/31/2011 | Public Information Report (PIR) | ||
4/13/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
12/31/2012 | Public Information Report (PIR) | ||
4/29/2013 | Annual List | ||
12/31/2013 | Public Information Report (PIR) | ||
3/21/2014 | Annual List | ||
8/1/2014 | Change of Registered Agent/Office | ||
8/1/2014 | Registered Agent Change | ||
12/31/2014 | Public Information Report (PIR) | ||
4/15/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
4/18/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
4/19/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
4/12/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
2/18/2019 | Annual List | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2019 | Public Information Report (PIR) | ||
4/6/2020 | Amendment to Registration - Conversion or Merger | ||
6/9/2020 | Application for Amended Registration | ||
6/9/2020 | Change of Registered Agent/Office | ||
12/31/2021 | Public Information Report (PIR) |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Farmington Administrative Services, Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Farmington Administrative Services, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
5
Known Addresses
30 Waterside Dr Farmington, CT 06032
137 Thistle Pond Dr Bloomfield, CT 06002
461 Jude Ln Southington, CT 06489
27 Rillbank Ter Hartford, CT 06107
93 Rock Rd Burlington, CT 06013
These addresses are known to be associated with Farmington Administrative Services, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
4
Corporate Records