Search icon

MYLESTONE CONSTRUCTION, L.L.C.

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

Company Details

Entity Name: MYLESTONE CONSTRUCTION, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Forfeited
Date Formed: 13 Jan 1999
Business ALEI: 0611231
Annual report due: 31 Mar 2009
Business address: 1100 SUMMER STREET, STAMFORD, CT, 06905
ZIP code: 06905
County: Fairfield
Place of Formation: CONNECTICUT

Links between entities

Type Company Name Company Number State
Headquarter of MYLESTONE CONSTRUCTION, L.L.C., NEW YORK 3550090 NEW YORK

Agent

Name Role Business address Residence address
PETER V LATHOURIS ESQ. Agent 1100 SUMMER STREET, STAMFORD, CT, 06905, United States 154 WINFIELD STREET, E. NORWALK, CT, 06855, United States

Officer

Name Role Business address Residence address
DAYNE R. CHRISTIAN Officer 1100 SUMMER STREET, STAMFORD, CT, 06905, United States 1100 SUMMER ST, STAMFORD, CT, 06905, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010674533 2022-07-11 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010548651 2022-04-11 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0004079187 2009-11-30 - Annual Report Annual Report 2008
0003428426 2007-04-09 - Annual Report Annual Report 2003
0003428441 2007-04-09 - Annual Report Annual Report 2006
0003428409 2007-04-09 - Annual Report Annual Report 2001
0003428436 2007-04-09 - Annual Report Annual Report 2005
0003428419 2007-04-09 - Annual Report Annual Report 2002
0003428450 2007-04-09 - Annual Report Annual Report 2007
0003428432 2007-04-09 - 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See something incorrect or outdated?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