FRANK NACCARI CONSTRUCTION CO., INC.
BranchDate of last update: 10 Mar 2025. Data updated weekly.
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Status: | Withdrawn |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 |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
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 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 |
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