Search icon

CAPITOL HIGHWAY MATERIALS, INC.

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

Company Details

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

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
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

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 -
See something incorrect or outdated?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