Search icon

C.M. CARMEROTO & SONS CORP.

Branch
Date of last update: 07 Apr 2025. Data updated weekly.

Company Details

Entity Name: C.M. CARMEROTO & SONS CORP.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 25 Aug 1993
Branch of: C.M. CARMEROTO & SONS CORP., NEW YORK (Company Number 58481)
Business ALEI: 0289467
Annual report due: 30 Aug 2000
Mailing address: 10 PENNYFIELD AVE, BRONX, NY, 10465
Place of Formation: NEW YORK

Agent

Name Role Business address Residence address
GRACE JOHNSON Agent SAME AS RES 14 TARA DR, BROOKFIELD, CT, 06804, United States

Officer

Name Role Business address Residence address
FRANK VIRGINTINO Officer 150 CITY ISLAND AVENUE, BRONX, NY, 10464, United States 150 CITY ISLAND AVENUE, BRONX, NY, 10464, United States
FATIMA VIRGINTINO Officer 150 CITY ISLAND AVENUE, BRONX, NY, 10464, United States 150 CITY ISLAND AVENUE, BRONX, NY, 10464, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0007068305 2021-01-19 - Administrative Dissolution Certificate of Dissolution/Revocation -
0006986005 2020-09-23 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0002035713 1999-11-01 - Annual Report Annual Report 1995
0002035716 1999-11-01 - Annual Report Annual Report 1997
0002035717 1999-11-01 - Annual Report Annual Report 1998
0002035719 1999-11-01 - Annual Report Annual Report 1999
0002035715 1999-11-01 - Annual Report Annual Report 1996
0000174927 1993-08-25 - Business Registration Certificate of Authority -
See something incorrect or outdated?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