General Information

Carbondale Commercial Service, Inc.


Address 0826 HWY 133
Carbondale
CO, 81623
Form date August 18, 1982
Type Corporation
Mailing address 937 Garfield Street
Denver
CO, 80206
ID 19871488363
Status Good Standing
Agent name TRACY B VERMEYEN
Agent address 937 GARFIELD STREET
DENVER
CO, 80206

last updated:

Description
We determined that Carbondale Commercial Service, Inc., per the SoS database, is a corporation located in the city of Carbondale. Its full address is as follows: 0826 Hwy 133, Carbondale, 81623 (coordinates: 39.403803, -107.2207371). The company's mailing address is: 937 Garfield Street, Denver, CO 80206, US. Carbondale Commercial Service, Inc. has been under the Colorado Secretary of State jurisdiction since 08/18/1982, when it was incorporated with id 19871488363. Tracy Vermeyen, the registered agent, can be found at 937 Garfield Street, 80206, Denver, CO. The earliest document submitted to the SoS was "Articles of Incorporation" procured on 1982-08-18. Other filings include: "Amendment" procured on 1988-03-10, "Statement of Older Periodic Report" (1991-12-14), "Statement of Older Periodic Report" (1993-12-13) and more - to be found below. Other companies in the vicinity are: Joiner Properties Llc, Pacific Sheet Metal, Inc., 5600 Photography, Llc, Cs Associates Of Carbondale, Llc, Wildermaps Llc.
Company transactions
Received date Transaction ID Description Comment
1982-08-18
19871488363 Articles of Incorporation CARBONDALE COMMERCIAL SERVICE, INC.
1988-03-10
19881013977 Amendment CHANGE RORA
1991-12-14
19861008822 Statement of Older Periodic Report CR86 - 03/18/86 - 8608822
1993-12-13
19881062953 Statement of Older Periodic Report CR88 - 05/13/88 - 881062953
1994-09-14
19941104029 Statement of Older Periodic Report CORP REPORT
1995-12-13
19901054894 Statement of Older Periodic Report CR90 - 05/01/90 - 901054894
1996-10-07
19961130408 Statement of Older Periodic Report PERIODIC REPORT
1997-12-14
19921079352 Statement of Older Periodic Report CR1992 - 08/11/1992 - 19921079352
1998-09-10
19981164129 Statement of Older Periodic Report PERIODIC REPORT
1998-09-10
19981164129 Amendment CHANGE RORA
2000-09-08
20001175984 Statement of Older Periodic Report CORP REPORT
2002-09-12
20021252642 Statement of Older Periodic Report CORP REPORT
2003-09-11
20031293247 Statement of Older Periodic Report CORP REPORT
2004-09-15
20041321858 File Report Change of Registered Agent / Change of Registered Agent Address
2005-08-06
20051299902 File Report
2006-08-15
20061335230 File Report
2008-12-02
20081625609 Statement Curing Delinquency
2010-01-20
20101038892 File Report
2011-04-27
20111250333 File Report
2011-11-30
20111660110 File Report
2012-11-26
20121646692 File Report
2013-12-02
20131694176 File Report
2014-11-25
20141717055 File Report
2015-11-23
20151748555 File Report Change of Registered Agent / Change of Registered Agent Address
2016-12-06
20161829822 File Report Removed agent mailing address;