CVL CONTRACTING CORP.
HeadquarterDate of last update: 28 Apr 2025. Data updated weekly.
Entity Name: | CVL CONTRACTING CORP. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 07 Oct 1985 |
Date of dissolution: | 18 Jul 1988 |
Business ALEI: | 0174996 |
Mailing address: | ONE DOCK STREET, STAMFORD, CT, 06902 |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CVL CONTRACTING CORP., NEW YORK | 1073612 | NEW YORK |
Name | Role |
---|---|
PRENTICE-HALL CORPORATION SYSTEM, INC. THE | Agent |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010457875 | 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 | - |
0000234098 | 1988-07-18 | - | Dissolution | Certificate of Dissolution | - |
0000234096 | 1988-03-16 | - | Cease Principal | Cease Principal | - |
0000234097 | 1988-03-16 | - | Miscellaneous | Miscellaneous | - |
0000234095 | 1988-01-20 | - | Amendment | Amend Shares | - |
0000234094 | 1987-12-28 | - | Change of Agent Address | Agent Address Change | - |
0000234093 | 1986-07-31 | - | First Report | Organization and First Report | - |
0000234092 | 1985-10-07 | - | Business Formation | Certificate of Incorporation | - |
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