Search icon

RENAISSANCE CONTRACTORS GROUP LTD.

Branch
Date of last update: 31 Mar 2025. Data updated weekly.

Company Details

Entity Name: RENAISSANCE CONTRACTORS GROUP LTD.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Date Formed: 16 Feb 2000
Branch of: RENAISSANCE CONTRACTORS GROUP LTD., NEW YORK (Company Number 2427760)
Business ALEI: 0643283
Annual report due: 15 Feb 2001
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
RICHARD COMPITELLO Officer 605 BEDFORD ROAD, ARMONK, NY, 10504, United States 16 IPSWITCH ROAD, PATTERSON, NY, 12563, United States
JEFF JUTRAS Officer 605 BEDFORD ROAD, ARMONK, NY, 10504, United States 75 BEAR MTN. ROAD, DANBURY, CT, 06811, United States
BRUCE O'BRIEN Officer 605 BEDFORD ROAD, ARMONK, NY, 10504, United States 305 RT. 111, ALCOVE, NY, 12007, United States
WALLACE B. SROKA JR. Officer 605 BEDFORD ROAD, ARMONK, NY, 10504, United States 605 BEDFORD ROAD, ARMONK, NY, 10504, United States
RUSSEL WATSKY Officer 605 BEDFORD ROAD, ARMONK, NY, 10504, United States 37A OLD ALBANY POST ROAD, OSSING, NY, 10562, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0002932847 2005-06-03 2005-06-03 Withdrawal Certificate of Withdrawal -
0002075573 2000-02-16 - Business Registration Certificate of Authority -
See something incorrect or outdated? Let us know

Sources: 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