CAPITOL HIGHWAY MATERIALS, INC.
BranchDate of last update: 28 Apr 2025. Data updated weekly.
Entity Name: | CAPITOL HIGHWAY MATERIALS, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 04 Sep 1998 |
Branch of: | CAPITOL HIGHWAY MATERIALS, INC., NEW YORK (Company Number 85151) |
Business ALEI: | 0601391 |
Annual report due: | 03 Sep 2000 |
Business address: | RTE. 6, BALDWIN PLACE, NY, 10505 |
Mailing address: | RTE 6, BALDWIN PLACE, NY, 10505 |
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 |
---|---|---|---|
KENNETH KAROGLANIAN | Officer | RTE. 6, BALDWIN PLACE, NY, 10505, United States | 410 TOMPKINS STREET, SYRACUSE, NY, 13204, United States |
GLEN M. ABRAMS | Officer | RTE. 6, BALDWIN PLACE, NY, 10505, United States | 4 MARTINE AVE., 314, WHITE PLAINS, NY, 10606, United States |
SIDDHARTH BHATTACHARJI | Officer | RTE 6, BALDWIN PLACE, NY, 10505, United States | 5 WALNUT COURT, LAWRENCEVILLE, NJ, 08648, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0007068079 | 2021-01-19 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
0006985773 | 2020-09-23 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0002023465 | 1999-09-27 | - | Annual Report | Annual Report | 1999 |
0001887245 | 1998-09-04 | - | 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