XLO CONCRETE CORP.
BranchDate of last update: 14 Apr 2025. Data updated weekly.
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Status: | Withdrawn |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 |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
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 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 | - |
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