Search icon

BCI CONSTRUCTION, INC.

Branch
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

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Status: Withdrawn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

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
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

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
See something incorrect or outdated?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