CONSTRUCTION SERVICES OF CHENANGO, INC.
BranchDate of last update: 07 Apr 2025. Data updated weekly.
Entity Name: | CONSTRUCTION SERVICES OF CHENANGO, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Withdrawn |
Date Formed: | 30 Mar 2000 |
Branch of: | CONSTRUCTION SERVICES OF CHENANGO, INC., NEW YORK (Company Number 1637356) |
Business ALEI: | 0647752 |
Annual report due: | 30 Mar 2013 |
Place of Formation: | NEW YORK |
E-Mail: | paynecrane1@stny.rr.com |
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 |
---|---|---|---|
JOHN W. PAYNE | Officer | 1 PRUYN ST., BAINBRIDGE, NY, 13733, United States | 1 PRUYN ST., BAINBRIDGE, NY, 13733, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0004809005 | 2013-02-19 | 2013-02-19 | Withdrawal | Certificate of Withdrawal | - |
0004526170 | 2012-02-15 | - | Annual Report | Annual Report | 2012 |
0004335513 | 2011-03-11 | - | Annual Report | Annual Report | 2011 |
0004146106 | 2010-03-03 | - | Annual Report | Annual Report | 2010 |
0003949783 | 2009-06-17 | - | Annual Report | Annual Report | 2009 |
0003944231 | 2009-05-04 | - | Annual Report | Annual Report | 2008 |
0003643812 | 2008-03-18 | - | Annual Report | Annual Report | 2007 |
0003411870 | 2007-03-14 | - | Annual Report | Annual Report | 2006 |
0003034090 | 2005-04-12 | - | Annual Report | Annual Report | 2005 |
0002813397 | 2004-04-19 | - | Annual Report | Annual Report | 2004 |
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