Search icon

AIX OF CONNECTICUT

Company claim

Is this your business?

Get access!

Company Details

Name: AIX OF CONNECTICUT
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Feb 2006 (19 years ago)
Entity Number: 3314955
ZIP code: 10005
County: New York
Place of Formation: Delaware
Foreign Legal Name: AIX, INC.
Fictitious Name: AIX OF CONNECTICUT
Principal Address: 440 LINCOLN STREET, WORCESTER, MA, United States, 01653
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
BRYAN J. SALVATORE Chief Executive Officer 440 LINCOLN STREET, WORCESTER, MA, United States, 01653

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2024-02-27 2024-02-27 Address 440 LINCOLN STREET, WORCESTER, MA, 01653, USA (Type of address: Chief Executive Officer)
2020-02-21 2024-02-27 Address 440 LINCOLN STREET, WORCESTER, MA, 01653, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-02-27 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-02-27 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2014-02-26 2020-02-21 Address 5 WATERSIDE CROSSING, WINDSOR, CT, 06095, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240227001807 2024-02-27 BIENNIAL STATEMENT 2024-02-27
220210002372 2022-02-10 BIENNIAL STATEMENT 2022-02-10
200221060266 2020-02-21 BIENNIAL STATEMENT 2020-02-01
SR-43243 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-43242 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State