Search icon

DOME CORPORATION OF NORTH AMERICA

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

Company Details

Entity Name: DOME CORPORATION OF NORTH AMERICA
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 29 Mar 1996
Branch of: DOME CORPORATION OF NORTH AMERICA, NEW YORK (Company Number 905837)
Business ALEI: 0533798
Annual report due: 28 Mar 2021
Business address: 5450 EAST STREET, SAGINAW, MI, 48601, United States
Mailing address: 5450 EAST STREET, SAGINAW, MI, United States, 48601
Place of Formation: NEW YORK
E-Mail: teresa@dome-corp-na.com

Industry & Business Activity

NAICS

236220 Commercial and Institutional Building Construction

This industry comprises establishments primarily responsible for the construction (including new work, additions, alterations, maintenance, and repairs) of commercial and institutional buildings and related structures, such as stadiums, grain elevators, and indoor swimming facilities. This industry includes establishments responsible for the on-site assembly of modular or prefabricated commercial and institutional buildings. Included in this industry are commercial and institutional building general contractors, commercial and institutional building for-sale builders, commercial and institutional building design-build firms, and commercial and institutional building project construction management firms. Learn more at the U.S. Census Bureau

Agent

Name Role
REGISTERED AGENT SOLUTIONS, INC. Agent

Officer

Name Role Residence address
BRENT LAKE Officer 8280 KIER RD., CLARKSTON, MI, 48348, United States
ROSS A. LAKE Officer 1880 ERSKINE RD, HEMLOCK, MI, 48626, United States
TERESA BAKKE Officer 19 COVE DR., BAY CITY, MI, 48706, United States

History

Type Old value New value Date of change
Name change ENVIRO-TECH STRUCTURES CORPORATION DOME CORPORATION OF NORTH AMERICA 1997-04-07

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012167937 2023-11-07 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011918660 2023-08-07 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006829224 2020-03-12 - Annual Report Annual Report 2020
0006412057 2019-02-26 - Annual Report Annual Report 2019
0006234111 2018-08-13 2018-08-13 Change of Agent Address Agent Address Change -
0006102925 2018-03-02 - Annual Report Annual Report 2018
0005765420 2017-02-10 - Annual Report Annual Report 2017
0005604222 2016-07-11 2016-07-11 Change of Agent Agent Change -
0005503875 2016-03-04 - Annual Report Annual Report 2016
0005278447 2015-02-13 - Annual Report Annual Report 2015
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