C.M. CARMEROTO & SONS CORP.
BranchDate of last update: 07 Apr 2025. Data updated weekly.
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 |
Name | Role | Business address | Residence address |
---|---|---|---|
GRACE JOHNSON | Agent | SAME AS RES | 14 TARA DR, BROOKFIELD, CT, 06804, United States |
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 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 | - |
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