Search icon

FOURMEN CONSTRUCTION, INC.

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

Company Details

Entity Name: FOURMEN CONSTRUCTION, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 22 Apr 1998
Branch of: FOURMEN CONSTRUCTION, INC., NEW YORK (Company Number 2070942)
Business ALEI: 0589999
Annual report due: 21 Apr 2012
Mailing address: 1008 MAIN STREET, PEEKSKILL, NY, 10566
Place of Formation: NEW YORK
E-Mail: jseckler@rciinc.net

Agent

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

Officer

Name Role Business address Residence address
PARRY SEGURA Officer 1134 MAIN STREET, PEEKSKILL, NY, 10566, United States 44 ROBIN HOOD RD., DANBURY, CT, 06811, United States
JAMES SECKLER Officer 1008 MAIN ST, PEEKSKILL, NY, 10566, United States 12 SWAN LANE, PUTNAM VALLEY, NY, 10579, United States
DAVID FURFARO Officer 1134 MAIN STREET, PEEKSKILL, NY, 10566, United States 52 CAROLYN RD., CARMEL, NY, 10512, United States
ROBERT SECKLER Officer 1008 MAIN ST, PEEKSKILL, NY, 10566, United States 68 GABRIELS PATH, PAUGHQUAG, NY, 12570, United States
THOMAS FURFARO Officer 1134 MAIN ST., PEEKSKILL, NY, 10566, United States 273 8TH ST., VERPLANK, NY, 10596, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010990400 2022-08-30 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010616990 2022-06-01 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0004503947 2012-01-13 - Annual Report Annual Report 2011
0004503943 2011-09-21 - Annual Report Annual Report 2010
0004296649 2010-10-04 - Annual Report Annual Report 2009
0003698542 2008-04-24 - Annual Report Annual Report 2008
0003460377 2007-05-15 - Annual Report Annual Report 2007
0003252563 2006-06-21 - Annual Report Annual Report 2006
0003052491 2005-05-26 - Annual Report Annual Report 2005
0002827651 2004-05-13 - Annual Report Annual Report 2004
See something incorrect or outdated?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