Search icon

MCFAR CONTRACTORS, INC.

Branch
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: MCFAR CONTRACTORS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 04 May 1999
Branch of: MCFAR CONTRACTORS, INC., NEW YORK (Company Number 610213)
Business ALEI: 0620158
Annual report due: 03 May 2012
Mailing address: 99 COTTAGE PLACE, MINEOLA, NY, 11501
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
SHELLEY FARBSTEIN Officer 99 COTTAGE PL., MINEOLA, NY, 11501, United States 177 DORAL CT., NORTH HILLS, NY, 11576, United States
DAVID FARBSTEIN Officer 99 COTTAGE PL., MINEOLA, NY, 11501, United States 177 DORAL CT., NORTH HILLS, NY, 11576, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010990654 2022-08-30 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010617296 2022-06-01 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0004561079 2011-05-05 - Annual Report Annual Report 2011
0004243715 2010-07-26 - Annual Report Annual Report 2010
0003954752 2009-05-19 - Annual Report Annual Report 2009
0003705051 2008-05-01 - Annual Report Annual Report 2008
0003456223 2007-05-10 - Annual Report Annual Report 2007
0003236144 2006-05-18 - Annual Report Annual Report 2006
0003054757 2005-06-03 - Annual Report Annual Report 2005
0002839550 2004-06-07 - 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See something incorrect or outdated?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