Search icon

CDS-MESTEL CONSTRUCTION CORP.

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

Company Details

Entity Name: CDS-MESTEL CONSTRUCTION CORP.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 24 Sep 1999
Branch of: CDS-MESTEL CONSTRUCTION CORP., NEW YORK (Company Number 52827)
Business ALEI: 0631032
Annual report due: 22 Sep 2012
Mailing address: 2120 JERICHO TURNPIKE, GARDEN CITY PARK, NY, 11040
Place of Formation: NEW YORK
E-Mail: nedr@cdsmestelconstruction.com

Agent

Name Role Business address E-Mail
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States nedr@cdsmestelconstruction.com

Officer

Name Role Business address Residence address
NED ROTHBERG Officer 2120 JERICHO TURNPIKE, GARDEN CITY PARK, NY, 11040, United States 18 JOY DRIVE, MANHASSET HILLS, NY, 11040, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010990769 2022-08-30 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010617473 2022-06-01 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0004621299 2011-09-15 - Annual Report Annual Report 2011
0004266469 2010-09-03 - Annual Report Annual Report 2010
0004033883 2009-09-22 - Annual Report Annual Report 2009
0003788621 2008-10-02 - Annual Report Annual Report 2008
0003615603 2008-01-23 - Annual Report Annual Report 2007
0003308013 2006-10-03 - Annual Report Annual Report 2006
0003102681 2005-10-03 - Annual Report Annual Report 2005
0003003284 2005-05-27 - 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See something incorrect or outdated?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