Search icon

TRAC BUILDERS, INC.

Branch
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: TRAC BUILDERS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 26 Jul 1996
Branch of: TRAC BUILDERS, INC., RHODE ISLAND (Company Number 000082609)
Business ALEI: 0540879
Annual report due: 25 Jul 2001
Mailing address: 1761 PLAINFIELD PIKE, JOHNSTON, RI, 02919
Place of Formation: RHODE ISLAND

Agent

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

Officer

Name Role Business address Residence address
WILLIAM TRACEY Officer 1761 PLAINFIELD PIKE, JOHNSTON, RI, 02919, United States 500 ANGELL ST., PROVIDENCE, RI, 02906, United States
BRIAN ROSS Officer 1761 PLAINFIELD PIKE, JOHNSTON, RI, 02919, United States 11 TANGLEWOOD DR, GREENVILLE, RI, 02828, United States

History

Type Old value New value Date of change
Name change ENVIRONMENTAL CONTRACTING, INC. TRAC BUILDERS, INC. 1999-02-16

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0007252068 2021-03-23 - Administrative Dissolution Certificate of Dissolution/Revocation -
0007042237 2020-12-22 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0002141710 2000-07-31 - Annual Report Annual Report 2000
0002009629 1999-08-09 - Annual Report Annual Report 1999
0001946443 1999-02-16 1999-02-16 Amendment Amend Name -
0001896746 1998-08-03 - Annual Report Annual Report 1998
0001765557 1997-08-01 - Annual Report Annual Report 1997
0001618433 1996-07-26 - 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See something incorrect or outdated?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