Search icon

COMSTOCK ENGINEERING, INC.

Branch
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: COMSTOCK ENGINEERING, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 07 May 1973
Branch of: COMSTOCK ENGINEERING, INC., NEW YORK (Company Number 39259)
Business ALEI: 0026869
Mailing address: TAX DEPT ONE OLIVER PLAZA, PITTSBURGH, PA, 15222
Place of Formation: NEW YORK

Agent

Name Role
PRENTICE-HALL CORPORATION SYSTEM, INC. THE Agent

History

Type Old value New value Date of change
Name change L. K. COMSTOCK ENGINEERING COMPANY, INC. COMSTOCK ENGINEERING, INC. 1983-04-04

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010454033 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
0006947682 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006953561 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0000189493 1994-02-04 - Administrative Dissolution Certificate of Dissolution/Revocation -
0000189492 1993-10-29 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0000189491 1990-06-28 - Change of Agent Address Agent Address Change -
0000189490 1985-04-23 - Change of Agent Address Agent Address Change -
0000996708 1983-04-04 - Amendment Amend Name -
0000528680 1978-03-02 - Change of Business Address Business Address Change -
0000528681 1978-03-02 - Change of Agent Address Agent Address Change -
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information