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 |
NAICS
236220 Commercial and Institutional Building ConstructionThis 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
Name | Role |
---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent |
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 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | ENVIRO-TECH STRUCTURES CORPORATION | DOME CORPORATION OF NORTH AMERICA | 1997-04-07 |
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 |
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