TOWN AND COUNTY CONSTRUCTION INC.

Entity Name: | TOWN AND COUNTY CONSTRUCTION INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 19 Oct 1995 |
Business ALEI: | 0523916 |
Business address: | 34 LAKEVIEW TERRACE, SANDY HOOK, CT, 06482 |
ZIP code: | 06482 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 2000 |
Name | Role | Business address | Residence address |
---|---|---|---|
CHRISTINE B. PECK | Agent | 115 CURRITUCK ROAD, NEWTOWN, CT, 06470, United States | 115 CURRITUCK ROAD, NEWTOWN, CT, 06485, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
KENNETH BERRY | Officer | 34 LAKEVIEW TERRACE, SANDY HOOK, CT, 06482, United States | 10 WOODBURY HILL DRIVE, SOUTHINGTON, CT, 06498, United States |
FEDERICK COSCIA | Officer | 34 LAKEVIEW TERRACE, SANDY HOOK, CT, 06482, United States | 279 POVERY HOLLOW, REDDING, CT, United States |
MARK EDWARDS | Officer | 34 LAKEVIEW TERRACE, SANDY HOOK, CT, 06482, United States | 75 GARDNER ROAD, BROOKLINE, MA, 01887, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0006646054 | 2019-09-18 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
0006579046 | 2019-06-18 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0006552721 | 2019-05-07 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0001678072 | 1996-12-23 | - | Annual Report | Annual Report | 1996 |
0001564197 | 1995-10-19 | - | First Report | Organization and First Report | - |
This company hasn't received any reviews.
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