ALLIANT SERVICES HOUSTON, INC.


Address: 55 Realty Drive, Suite 200, Cheshire, CT 06410

ALLIANT SERVICES HOUSTON, INC. (Business# 74995) is a corporation registered with Vermont Secretary of the State (SOS). The registration date is January 15, 2003.

Business Overview

Business Name ALLIANT SERVICES HOUSTON, INC.
Business ID 74995
File Number F24563
Principal Office Address 55 Realty Drive, Suite 200
Cheshire
CT 06410
Mailing Address 55 Realty Drive, Suite 200
Cheshire
CT 06410
Foreign Address 55 Realty Drive, Suite 200
Cheshire
CT 06410
Formation Place New York
Business Type Foreign Profit Corporation
Corporation Type FOREIGN
Business Status Active
Business Origin Date 2003-01-15
Last Annual Report Date 2015-12-31
Fiscal Year Month 12
Registered Agent CORPORATION SERVICE COMPANY
Registered Agent Address 100 North Main Street
Suite 2
Barre
VT 05641

Business Principals

Title Name Business Address
Director P. Gregory Zimmer, Jr. 1301 Dove Street, Suite 200, Newport Beach, CA 92660
Vice President Robert Schanen, Jr. 5847 San Felipe, Suite 2750, Houston, TX 77057
Director Ralph S. Hurst 1301 Dove Street, Suite 200, Newport Beach, CA 92660
President P. Gregory Zimmer, Jr. 1301 Dove Street, Suite 200, Newport Beach, CA 92660
Treasurer Ted C. Filley 701 B Street, 6th Floor, San Diego, CA 92101
Director Thomas W. Corbett 1301 Dove Street, Suite 200, Newport Beach, CA 92660
Secretary Kenneth A. Zak 701 B Street, 6th Floor, San Diego, CA 92101

Other Data Sources

Entity Type Entity Name Entity Address
Oregon Corporations, Companies and Business Names ALLIANT SERVICES HOUSTON, INC. 55 Realty Drive, Suite 200, Cheshire, CT 06410
Oklahoma Business Registrations ALLIANT SERVICES HOUSTON, INC. 13 Cornell Road, Latham, NY 12110
Iowa Business Entities ALLIANT SERVICES HOUSTON, INC. 55 Realty Drive, Suite 200, Cheshire, CT 06410
Massachusetts Corporations ALLIANT SERVICES HOUSTON, INC. 55 Realty Drive, Suite 200, Cheshire, CT 06410
Washington State Corporations ALLIANT SERVICES HOUSTON, INC. 55 Realty Dr, Suite 200, Cheshire, CT 06410-4600

Office Location

Street Address 55 REALTY DRIVE, SUITE 200
City CHESHIRE
State CT
Zip Code 06410

Business entities in the same zip code

Business Name Office Address Registered Agent Registration
L & M Richard, LLC 25 Mansion Rd., Cheshire, CT 06410 Lance C. Shader, Esq. 2016-01-13
Bci Financial Corporation 219 South Main Street, Cheshire, CT 06410 Ct Corporation System 2015-11-16
Mulberry St Pizza and Pasta 699 Reservoir Rd, Cheshire, CT 06410 Thomas Rose 2015-11-10
Ludlow Colonial Condo Association Inc. 396 South Main Street, Cheshire, CT 06410 Michael F Polizzi 2013-07-11
Terry Conelias Properties, LLC 85 Scenic Court, Cheshire, CT 06410 Paul Monick 2010-03-26
Conelias Enterprises, LLC 85 Scenic Court, Cheshire, CT 06410 Paul Monick 2010-02-03
Housing Insurance Services, Inc. 189 Commerce Court, Cheshire, CT 06410 Ct Corporation System 2009-06-11
Edelweiss Field LLC 49 Cranberry Lane, Cheshire, CT 06410 Corporation Service Company 2006-10-20
Milone & Macbroom, Inc. 99 Realty Drive, Cheshire, CT 06410 National Registered Agents, Inc. 2005-05-06
Rac Closing Services LLC 290 Highland Ave., Cheshire, CT 06410 Ct Corporation System 2005-04-26
Find all businesses in zip 06410

Business Officer

Title Name Business Address Residence Address
Director P. Gregory Zimmer, Jr. 1301 Dove Street, Suite 200, Newport Beach, CA 92660
Vice President Robert Schanen, Jr. 5847 San Felipe, Suite 2750, Houston, TX 77057
Director Ralph S. Hurst 1301 Dove Street, Suite 200, Newport Beach, CA 92660
President P. Gregory Zimmer, Jr. 1301 Dove Street, Suite 200, Newport Beach, CA 92660
Treasurer Ted C. Filley 701 B Street, 6th Floor, San Diego, CA 92101
Director Thomas W. Corbett 1301 Dove Street, Suite 200, Newport Beach, CA 92660
Secretary Kenneth A. Zak 701 B Street, 6th Floor, San Diego, CA 92101

Businesses with the same agent

Business Name Office Address Registered Agent Registration
Wex Health 11808 Grand St., Suite 200, Omaha, NE 68164 Corporation Service Company 2016-04-01
Jones Lang Lasalle Construction Company, Inc. One Post Office Square, Boston, MA 02109 Corporation Service Company 2016-04-01
Family Mountain House, LLC One Liberty Plaza, New York, NY 10006 Corporation Service Company 2016-03-31
Mba General Contracting, LLC 33126 Magnolia Circle, Magnolia, TX 77354 Corporation Service Company 2016-03-31
Waypoint Resource Group, LLC 301 Sundance Parkway, Round Rock, TX 78681 Corporation Service Company 2016-03-30
Molina Medicaid Solutions 200 Oceangate, Suite 100, Long Beach, CA 90802 Corporation Service Company 2016-03-30
Truerisk Advisors, LLC 10440 N Central Expressway, Suite 800, Dallas, TX 75231 Corporation Service Company 2016-03-29
Dye Management Group, Inc. 135 Lake Street South, Suite 230, Kirkland, WA 98033 Corporation Service Company 2016-03-29
Selectsolutions Insurance Services, Inc. 1350 Carlback Ave., Walnut Creek, CA 94596 Corporation Service Company 2016-03-28
Mitsubishi Ufj Lease & Finance (u.s.a.) Inc. 7300 Turfway Rd., Ste. 510, Florence, KY 41042 Corporation Service Company 2016-03-25

Competitor

Search similar business entities

Improve Information

Please comment or provide details below to improve the information on ALLIANT SERVICES HOUSTON, INC..

Dataset Information

Data Provider Vermont Secretary of the State (SOS)
Jurisdiction State of Vermont

This dataset includes 790 thousands business entities and corporations registered with Vermont Secretary of the State (SOS). Each entity is registered with business ID, business name, location, registered agent, principals, etc.

Trending Searches