BCI CONSTRUCTION, INC.
BranchDate of last update: 28 Apr 2025. Data updated weekly.
Entity Name: | BCI CONSTRUCTION, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Withdrawn |
Date Formed: | 28 Oct 1997 |
Branch of: | BCI CONSTRUCTION, INC., NEW YORK (Company Number 1728661) |
Business ALEI: | 0574862 |
Annual report due: | 26 Oct 2012 |
Place of Formation: | NEW YORK |
E-Mail: | cmurphy@bciconst.com |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
MICHAEL BENSON | Officer | 20 LOUDONVILLE RD, ALBANY, NY, 12204, United States | 16103 Sandy Ln, Encino, CA, 91436-4221, United States |
RUSSELL GAUTHIER | Officer | 20 LOUDONVILLE RD, ALBANY, NY, 12204, United States | 1425 COUNTY RT. 21, GHENT, NY, 12075, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0006534503 | 2019-04-16 | 2019-04-16 | Withdrawal | Certificate of Withdrawal | - |
0004641021 | 2011-10-24 | - | Annual Report | Annual Report | 2011 |
0004292295 | 2010-10-18 | - | Annual Report | Annual Report | 2010 |
0004095900 | 2009-12-28 | - | Annual Report | Annual Report | 2009 |
0003800227 | 2008-10-14 | - | Annual Report | Annual Report | 2008 |
0003584373 | 2007-11-23 | - | Annual Report | Annual Report | 2007 |
0003371981 | 2007-01-10 | - | Annual Report | Annual Report | 2006 |
0003122802 | 2005-11-23 | - | Annual Report | Annual Report | 2005 |
0002938644 | 2004-11-01 | - | Annual Report | Annual Report | 2004 |
0002735832 | 2003-11-20 | - | Annual Report | Annual Report | 2003 |
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