Entity Name: | DMS CONSTRUCTION CO., INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 30 Jun 1978 |
Date of dissolution: | 09 May 2000 |
Business ALEI: | 0077193 |
Annual report due: | 31 May 1997 |
Mailing address: | 623 HIGHLAND STREET, WETHERSFIELD, CT, 06109 |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
Name | Role | Business address | Residence address |
---|---|---|---|
DINIZ VIEIRA | Officer | 623 HIGHLAND STREET, WETHERSFIELD, CT, 06109, United States | 623 HIGHLAND STREET, WETHERSFIELD, CT, 06109, United States |
MARIA VIEIRA | Officer | 623 HIGHLAND STREET, WETHERSFIELD, CT, 06109, United States | 16 CARRIAGE DRIVE, NEW MILFORD, CT, 06776, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0002108152 | 2000-05-09 | 2000-05-09 | Dissolution | Certificate of Dissolution | No data |
0001860773 | 1998-07-02 | 1998-07-02 | Agent Resignation | Agent Resignation | No data |
0001636055 | 1996-07-03 | No data | Annual Report | Annual Report | 1996 |
0001577743 | 1995-12-13 | No data | Annual Report | Annual Report | 1995 |
0000264769 | 1992-04-10 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0000264768 | 1988-12-15 | No data | Change of Agent Address | Agent Address Change | No data |
0000264767 | 1988-10-04 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0000264766 | 1988-09-06 | No data | Agent Resignation | Agent Resignation | No data |
0000264765 | 1982-09-20 | No data | Reinstatement | Certificate of Reinstatement | No data |
0000264764 | 1981-12-15 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
975847 | 0112000 | 1984-07-30 | PALISAO AVE, WINDSOR, CT, 06095 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260152 D04 |
Issuance Date | 1984-08-30 |
Abatement Due Date | 1984-09-05 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260152 G09 |
Issuance Date | 1984-08-30 |
Abatement Due Date | 1984-09-05 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19260602 A09 I |
Issuance Date | 1984-08-30 |
Abatement Due Date | 1984-09-05 |
Nr Instances | 1 |
Nr Exposed | 1 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website