Search icon

PURCELL CONSTRUCTION CORP.

Branch
Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: PURCELL CONSTRUCTION CORP.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 19 Jun 1997
Branch of: PURCELL CONSTRUCTION CORP., NEW YORK (Company Number 245464)
Business ALEI: 0565285
Annual report due: 19 Jun 1998
Business address: 566 COFFEEN ST., WATERTOWN, NY, 13601
Place of Formation: NEW YORK

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Officer

Name Role Business address Residence address
MARK S. PURCELL Officer 566 COFFEEN ST., WATERTOWN, NY, 13601, United States SANDY CREEK VALLEY ROAD, WATERTOWN, NY, 13601, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010470227 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
0006952529 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006946948 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006712150 2020-01-06 - Administrative Dissolution Certificate of Dissolution/Revocation -
0006649690 2019-09-25 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0002535045 2003-02-18 2003-02-18 Change of Agent Address Agent Address Change -
0001853158 1998-06-15 1998-06-15 Change of Agent Address Agent Address Change -
0001728618 1997-06-19 - Business Registration Certificate of Authority -
See something incorrect or outdated? Let us know

Sources: 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