PURCELL CONSTRUCTION CORP.
BranchDate of last update: 10 Mar 2025. Data updated weekly.
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 |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
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 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 | - |
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