PETILLO & PETILLO CONSTRUCTION AND REMODELING, INC.
Date of last update: 10 Mar 2025. Data updated weekly.
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 |
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 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 | - |
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