Search icon

CVL CONTRACTING CORP.

Headquarter
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of CVL CONTRACTING CORP., NEW YORK 1073612 NEW YORK

Agent

Name Role
PRENTICE-HALL CORPORATION SYSTEM, INC. THE Agent

Filing

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 -
See something incorrect or outdated?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