NANCO CONTRACTING CORP.
BranchDate of last update: 28 Apr 2025. Data updated weekly.
Entity Name: | NANCO CONTRACTING CORP. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 31 Oct 1975 |
Branch of: | NANCO CONTRACTING CORP., NEW YORK (Company Number 226933) |
Business ALEI: | 0032506 |
Mailing address: | 37-30 REVIEW AVE, LONG ISLAND CITY, NY, 11101 |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
PRENTICE-HALL CORPORATION SYSTEM, INC. THE | Agent |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010467516 | 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 | - |
0000605948 | 1985-03-15 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
0000605947 | 1983-08-05 | - | Change of Agent Address | Agent Address Change | - |
0000605946 | 1981-01-19 | - | Change of Agent Address | Agent Address Change | - |
0000605945 | 1980-11-10 | - | Agent Resignation | Agent Resignation | - |
0000605944 | 1980-03-13 | - | Change of Agent Address | Agent Address Change | - |
0000605943 | 1975-10-31 | - | Business Registration | Certificate of Authority | - |
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