Search icon

FRANK NACCARI CONSTRUCTION CO., INC.

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

Company Details

Entity Name: FRANK NACCARI CONSTRUCTION CO., INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Date Formed: 02 Jul 1993
Branch of: FRANK NACCARI CONSTRUCTION CO., INC., NEW YORK (Company Number 391025)
Business ALEI: 0287720
Annual report due: 28 Jul 2011
Place of Formation: NEW YORK
E-Mail: MNACCARI@MORGANMANHATTAN.COM

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

Name Role Business address Residence address
FRANK NACCARI Officer 52 NEPPERHAN AVE., ELMSFORD, NY, 10523, United States 52 NEPPERHAN AVE, ELMSFORD, NY, 10523, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0004408134 2011-07-08 2011-07-08 Withdrawal Certificate of Withdrawal -
0004228511 2010-06-28 - Annual Report Annual Report 2010
0004004349 2009-08-03 - Annual Report Annual Report 2009
0003761629 2008-08-20 - Annual Report Annual Report 2008
0003505988 2007-07-25 - Annual Report Annual Report 2007
0003271234 2006-07-27 - Annual Report Annual Report 2006
0003075047 2005-07-21 - Annual Report Annual Report 2005
0002887821 2004-08-05 - Annual Report Annual Report 2004
0002678317 2003-07-11 - Annual Report Annual Report 2003
0002452362 2002-07-31 - Annual Report Annual Report 2002
See something incorrect or outdated?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