COVENTRY BUILDING WRECKING CO., INC.
BranchDate of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | COVENTRY BUILDING WRECKING CO., INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 26 Feb 1996 |
Branch of: | COVENTRY BUILDING WRECKING CO., INC., RHODE ISLAND (Company Number 000004993) |
Business ALEI: | 0532280 |
Annual report due: | 25 Feb 1999 |
Business address: | 344 HOPE FURNACE ROAD, HOPE, RI, 02831 |
Mailing address: | 344 HOPE FURNANCE RD., HOPE, RI, 02831 |
Place of Formation: | RHODE ISLAND |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Name | Role | Residence address |
---|---|---|
JOHN A. BACCAIRE | Officer | 344 HOPE FURNACE ROAD, HOPE, RI, 02831, United States |
JACQUELINE BACCAIRE | Officer | 344 HOPE FURNACE ROAD, HOPE, RI, 02831, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0006834449 | 2020-03-17 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
0006681073 | 2019-11-15 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0001834992 | 1998-03-11 | - | Annual Report | Annual Report | 1998 |
0001720112 | 1997-04-17 | - | Annual Report | Annual Report | 1997 |
0001593881 | 1996-02-26 | - | 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