ROSS-LEE RENOVATIONS, INC.
BranchDate of last update: 14 Apr 2025. Data updated weekly.
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Status: | Withdrawn |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 |
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 |
---|---|---|---|
PETER MURPHY | Officer | 139 MULBERRRY STREET, NEW YORK, NY, 10013, United States | 77 BANK STREET, NEW CANAAN, CT, 06840, United States |
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 | - |
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