RENAISSANCE CONTRACTORS GROUP LTD.
BranchDate of last update: 31 Mar 2025. Data updated weekly.
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Status: | Withdrawn |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 |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
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 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 | - |
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