Search icon

COUNTRY CONSTRUCTION & REMODELING, INC.

Company claim

Is this your business?

Get access!

Company Details

Entity Name: COUNTRY CONSTRUCTION & REMODELING, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Dissolved
Date Formed: 31 Mar 1992
Date of dissolution: 10 Dec 2008
Business ALEI: 0272174
Annual report due: 30 Mar 1996
Business address: 7 NORTH RD, BETHEL, CT, 06801
Mailing address: JAMES M BELOT 7 NORTH RD, BETHEL, CT, 06801
ZIP code: 06801
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000

Agent

Name Role Business address Residence address
JAMES M. BELOT Agent SAME AS RES ADD 7 NORTH RD, BETHEL, CT, 06801, United States

Officer

Name Role Business address Residence address
GEORGETTE A. BELOT Officer 7 NORTH RD, BETHEL, CT, 06801, United States 7 NORTH RD, BETHEL, CT, 06801, United States
GREGORY J. BELOT Officer 7 NORTH RD, BETHEL, CT, 06801, United States 16 MOUNTAINVIEW TERR., NEW MILFORD, CT, 06776, United States
BLANCHE R BELOT Officer 7 NORTH RD, BETHEL, CT, 06801, United States 7 NORTH RD, BETHEL, CT, 06801, United States
5AMES M. BELOT Officer 7 NORTH RD, BETHEL, CT, 06801, United States 7 NORTH RD, BETHEL, CT, 06801, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0003827837 2008-12-10 2008-12-10 Dissolution Certificate of Dissolution -
0001549992 1995-07-12 - Annual Report Annual Report 1994
0000219156 1994-09-08 - Cease Principal Cease Principal -
0000219157 1994-09-08 - Additional Principal Additional Principal -
0000219155 1993-12-06 - Additional Principal Additional Principal -

Reviews Leave a review

This company hasn't received any reviews.

See something incorrect or outdated?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