PRK DRILLING & BLASTING, INC.
BranchDate of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | PRK DRILLING & BLASTING, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Withdrawn |
Date Formed: | 31 Jan 1995 |
Branch of: | PRK DRILLING & BLASTING, INC., NEW YORK (Company Number 1352229) |
Business ALEI: | 0507486 |
Annual report due: | 30 Jan 1997 |
Place of Formation: | NEW YORK |
Name | Role | Business address | Residence address |
---|---|---|---|
NICOLE KINGSLEY | Officer | RT 22, CAMBRIDGE VALLEY, CAMBRIDGE, NY, 12816, United States | 4 NICHOL STREET, SALEM, NY, United States |
BARBARA KINGSLEY | Officer | RT 22, CAMBRIDGE VALLEY, CAMBRIDGE, NY, 12816, United States | RT. 68, EAGLE BRIDGE, NY, United States |
GUY RUCKI | Officer | RT 22, CAMBRIDGE VALLEY, CAMBRIDGE, NY, 12816, United States | 14 MILDRED LANE, LATHAM, NY, United States |
PHILIP KINGSLEY | Officer | RT 22, CAMBRIDGE VALLEY, CAMBRIDGE, NY, 12816, United States | RT. 68, EAGLE BRIDGE, NY, United States |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0002893070 | 2005-03-28 | 2005-03-28 | Withdrawal | Certificate of Withdrawal | - |
0001686707 | 1996-12-09 | - | Annual Report | Annual Report | 1996 |
0001563880 | 1995-10-16 | - | Change of Agent Address | Agent Address Change | - |
0001512502 | 1995-01-31 | - | 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