Search icon

XLO CONCRETE CORP.

Branch
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: XLO CONCRETE CORP.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Date Formed: 04 Jun 1971
Branch of: XLO CONCRETE CORP., NEW YORK (Company Number 276232)
Business ALEI: 0050540
Annual report due: 01 Jun 1999
Place of Formation: NEW YORK

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

Name Role Business address Residence address
JAMES COSTIGAN Officer 1079 YONKERS AVENUE, YONKERS, NY, 10704, United States 21 PLUMBROOK RD, KATONAK, NY, 10583, United States
SONDRA FETNER Officer 1079 YONKERS AVENUE, YONKERS, NY, 10704, United States 7 STALLIN TRAIL, GREENWICH, CT, 06831, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0004938099 2013-08-26 2013-08-26 Withdrawal Certificate of Withdrawal -
0001849534 1998-06-04 - Annual Report Annual Report 1998
0001744551 1997-05-19 - Annual Report Annual Report 1997
0001673429 1996-10-28 - Annual Report Annual Report 1996
0000958353 1971-06-04 - 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See something incorrect or outdated?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