Search icon

PAUL S. ZOCCO BUILDERS, INC.

Company Details

Entity Name: PAUL S. ZOCCO BUILDERS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Dissolved
Date Formed: 21 May 1964
Date of dissolution: 07 Mar 2008
Business ALEI: 0035923
Annual report due: 28 May 2008
Business address: 135 PORTER ST., EAST HARTFORD, CT, 06118
ZIP code: 06118
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 0

Agent

Name Role Business address Residence address
PAUL S ZOCCO Agent 135 PORTER ST, EAST HARTFORD, CT, United States 254 SCHOOL STREET, EAST HARTFORD, CT, United States

Officer

Name Role Business address Residence address
PAUL S. ZOCCO Officer 135 PORTER ST., EAST HARTFORD, CT, 06118-3223, United States 137 PORTER ST., EAST HARTFORD, CT, 06118, United States
PAUL J. DIDOMENICO Officer 135 PORTER ST., EAST HARTFORD, CT, 06118-3223, United States 20 LOCUST LN, FARMINGTON, CT, 06032, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0003640359 2008-03-07 2008-03-07 Dissolution Certificate of Dissolution No data
0003469306 2007-05-25 No data Annual Report Annual Report 2007
0003240017 2006-05-24 No data Annual Report Annual Report 2006
0002924529 2005-05-21 No data Annual Report Annual Report 2005
0002862225 2005-01-10 No data Annual Report Annual Report 2004
0002649469 2003-05-12 2003-05-12 Annual Report Annual Report 2003
0002468414 2002-05-31 2002-05-31 Annual Report Annual Report 2002
0002280723 2001-05-01 2001-05-01 Annual Report Annual Report 2001
0002111365 2000-05-17 2000-05-17 Annual Report Annual Report 2000
0001978336 1999-05-10 1999-05-10 Annual Report Annual Report 1999

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website