Search icon

PETILLO & PETILLO CONSTRUCTION AND REMODELING, INC.

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: PETILLO & PETILLO CONSTRUCTION AND REMODELING, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Dissolved
Date Formed: 09 Jan 1991
Date of dissolution: 07 Feb 2002
Business ALEI: 0256329
Annual report due: 09 Jan 1995
Mailing address: REMODELING, INC. 422 CLINTON ST., NEW BRITAIN, CT, 06053
Place of Formation: CONNECTICUT
Total authorized shares: 5000

Agent

Name Role Business address Residence address
PHYLLIS M DICARA Agent 750 OLD MAIN STREET, ROCKY HILL, CT, 06067, United States 29 CROWN RIDGE, NEWINGTON, CT, 06111, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0002376124 2002-02-07 2002-02-07 Dissolution Certificate of Dissolution -
0000684001 1993-01-19 - Change of Agent Address Agent Address Change -
0000684000 1991-01-18 - First Report Organization and First Report -
0000683999 1991-01-09 - Business Formation Certificate of Incorporation -
See something incorrect or outdated? Let us know

Sources: 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