Search icon

COLUMBUS CONSTRUCTION CORP.

Branch
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: COLUMBUS CONSTRUCTION CORP.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Date Formed: 30 May 1995
Branch of: COLUMBUS CONSTRUCTION CORP., NEW YORK (Company Number 1598967)
Business ALEI: 0515813
Annual report due: 28 May 2005
Business address: 687 SOUTH COLUMBUS AVE, MT VERNON, CT
Place of Formation: NEW YORK

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
AUGUST M. NIGRO Officer 687 S. COLUMBUS AVENUE, MT. VERNON, NY, 10550, United States 4 TAYLOR ROAD, ELMSFORD, NY, 10523, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0003726780 2008-07-09 2008-07-09 Withdrawal Certificate of Withdrawal -
0003254914 2006-07-21 2006-07-21 Change of Agent Address Agent Address Change -
0003228701 2006-06-02 2006-06-02 Change of Agent Address Agent Address Change -
0002841566 2004-06-14 - Annual Report Annual Report 2004
0002653703 2003-06-02 - Annual Report Annual Report 2003
0002455544 2002-06-14 - Annual Report Annual Report 2002
0002333096 2001-09-24 - Annual Report Annual Report 1996
0002333101 2001-09-24 - Annual Report Annual Report 2001
0002333097 2001-09-24 - Annual Report Annual Report 1997
0002333100 2001-09-24 - Annual Report Annual Report 2000
See something incorrect or outdated?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