COLUMBUS CONSTRUCTION CORP.
BranchDate of last update: 28 Apr 2025. Data updated weekly.
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Status: | Withdrawn |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 |
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 |
---|---|---|---|
AUGUST M. NIGRO | Officer | 687 S. COLUMBUS AVENUE, MT. VERNON, NY, 10550, United States | 4 TAYLOR ROAD, ELMSFORD, NY, 10523, United States |
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 |
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