Search icon

CHESHIRE EXCAVATING, INC.

Company Details

Entity Name: CHESHIRE EXCAVATING, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Forfeited
Date Formed: 28 Mar 1989
Business ALEI: 0232390
Business address: 245 WEST JOHNSON AVENUE, CHESHIRE, CT, 06410
Mailing address: CHESHIRE EXCAVATING, INC. 245 WEST JOHNSON AVENUE, CHESHIRE, CT, 06410-4402
ZIP code: 06410
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 1000

Agent

Name Role Business address Residence address
DANIEL J. MAHANEY Agent 414 MEADOW ST, WATERBURY, CT, 06702, United States CONNECTICUT, 255 Bank Street, Suite 2A, WATERBURY, CT, 06762, United States

Officer

Name Role Business address Residence address
MICHAEL MATAZZARO Officer 245 WEST JOHNSON AVENUE, CHESHIRE, CT, 06410, United States 245 WEST JOHNSON AVENUE, CHESHIRE, CT, 06410, United States
RITA MATAZZARO Officer No data 95 LITTLE POND ROAD, WAKEFIELD, RI, 02879, United States
FRED J. MATAZZARO Officer 245 WEST JOHNSON AVENUE, CHESHIRE, CT, 06410, United States 95 LITTLE POND ROAD, WAKEFIELD, RI, 02879, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
DMCR.000762 DEMOLITION CONTRACTOR INACTIVE No data 2008-10-01 2008-10-01 2009-09-30
HIC.0673850 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2008-09-04 2008-12-01 2009-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010673930 2022-07-11 No data Administrative Dissolution Certificate of Dissolution/Revocation No data
BF-0010547956 2022-04-11 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
0003762091 2008-08-21 No data Annual Report Annual Report 2007
0003762092 2008-08-21 No data Annual Report Annual Report 2008
0003342744 2006-11-29 No data Annual Report Annual Report 2005
0003342746 2006-11-29 No data Annual Report Annual Report 2006
0003342743 2006-11-29 No data Annual Report Annual Report 2004
0002740193 2003-12-03 2003-12-03 Annual Report Annual Report 2003
0002740191 2003-12-03 2003-12-03 Annual Report Annual Report 2002
0002261182 2001-04-04 2001-04-04 Annual Report Annual Report 2001

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website