Search icon

F. J. SCIAME CONSTRUCTION CO., INC.

Branch
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: F. J. SCIAME CONSTRUCTION CO., INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 09 Aug 1995
Branch of: F. J. SCIAME CONSTRUCTION CO., INC., NEW YORK (Company Number 372420)
Business ALEI: 0520006
Annual report due: 08 Aug 1998
Business address: 80 SOUTH STREET, NEW YORK, NY, 10038
Place of Formation: NEW YORK

Officer

Name Role Business address Residence address
FRANK J. SCIAME JR. Officer - 8 OVERLOOK COURT, LATTINGTOWN, NY, 11560, United States
JOE MIZZI Officer 80 SOUTH STREET, NEW YORK, NY, 10036, United States 529 WEST 42 STREET / APT 6-S, NEW YORK, NY, 11036, United States
FRANK J SCIAME Officer 80 SOUTH STREET, NEW YORK, NY, 10036, United States 8 OVERLOOK COURT, LATTINGTOWN, NY, 1156, United States
RALPH THOMPSON Officer 80 SOUTH STREET, NEW YORK, NY, 10036, United States 18 CHIN CLIFT TRAIL, WEST HAVEN, CT, 06516, United States
BARBARA G. SCIAME Officer - 8 OVERLOOK COURT, LATTINGTON, NY, 11560, United States

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0006671057 2019-11-01 - Administrative Dissolution Certificate of Dissolution/Revocation -
0006611093 2019-08-01 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0003512539 2007-08-13 - Annual Report Annual Report 1997
0001664725 1996-09-03 - Annual Report Annual Report 1996
0001547620 1995-08-09 - 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See something incorrect or outdated?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