Search icon

ROSS-LEE RENOVATIONS, INC.

Branch
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: ROSS-LEE RENOVATIONS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Date Formed: 07 May 1998
Branch of: ROSS-LEE RENOVATIONS, INC., NEW YORK (Company Number 1904524)
Business ALEI: 0591892
Annual report due: 07 May 1999
Place of Formation: NEW YORK

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
PETER MURPHY Officer 139 MULBERRRY STREET, NEW YORK, NY, 10013, United States 77 BANK STREET, NEW CANAAN, CT, 06840, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0002333818 2001-10-11 2001-10-11 Withdrawal Certificate of Withdrawal -
0001839663 1998-05-07 - Business Registration Certificate of Authority -
See something incorrect or outdated?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