Search icon

NANCO CONTRACTING CORP.

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

Company Details

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

Agent

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

Filing

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 -
See something incorrect or outdated?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