Name: | Residential Consumer Services, LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Effective Date: | 02 Oct 2006 (18 years ago) |
Business ID: | 899830 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 1100 VIRGINIA DRIVEFORT WASHINGTON, PA 19034 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Applegate, David M. | Member | 100 Witmer RoadP.O. Box 963, Horsham, PA 19044-0963 |
Name | Role | Address |
---|---|---|
Joseph A Pensabene | Manager | 1100 VIRGINIA DRIVE, FORT WASHINGTON, PA 19034 |
James Whitlinger | Manager | 1100 VIRGINIA DRIVE, FORT WASHINGTON, PA 19034 |
Name | Role | Address |
---|---|---|
Joseph A Pensabene | President | 1100 VIRGINIA DRIVE, FORT WASHINGTON, PA 19034 |
Name | Role | Address |
---|---|---|
Cathy L Quenneville | Secretary | 200 RENAISSANCE CENTER, DETROIT, MI 48265 |
Name | Role | Address |
---|---|---|
Joseph Ruhlin | Treasurer | 8400 NORMANDALE LK BLVD STE 350, BLOOMINGTON, MN 55437 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Registered Agent Change of Address | Filed | 2018-06-15 | Agent Address Change For CORPORATION SERVICE COMPANY |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Withdrawal | Filed | 2013-04-15 | Withdrawal |
Annual Report LLC | Filed | 2012-04-06 | Annual Report LLC |
Annual Report LLC | Filed | 2012-03-29 | Annual Report LLC |
AR Payment Received | Filed | 2011-12-25 | AR Payment Received |
Annual Report LLC | Filed | 2011-03-24 | Annual Report LLC |
Formation Form | Filed | 2006-10-02 | Formation |
Date of last update: 12 Feb 2025
Sources: Mississippi Secretary of State