LEHIGH CONSTRUCTION GROUP, INC.
BranchDate of last update: 28 Apr 2025. Data updated weekly.
Entity Name: | LEHIGH CONSTRUCTION GROUP, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Withdrawn |
Date Formed: | 10 Apr 2000 |
Branch of: | LEHIGH CONSTRUCTION GROUP, INC., NEW YORK (Company Number 890589) |
Business ALEI: | 0648756 |
Annual report due: | 10 Apr 2003 |
Place of Formation: | NEW YORK |
Name | Role | Business address | Residence address |
---|---|---|---|
DAVID E KNAUSS | Officer | 4327 S TAYLOR RD, ORCHARD PARK, NY, United States | 9512 NEW OREGON ROAD, EDEN, NY, United States |
DOUGLAS E STORMER | Officer | 4327 S TAYLOR RD, ORCHARD PARK, NY, United States | 9992 SISSON HWY., EDEN, NY, 14057, United States |
THOMAS W GLOMB | Officer | 4327 S TAYLOR RD, ORCHARD PARK, NY, United States | 111 BRIGGSWOOD DR, ELMA, NY, United States |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0006260664 | 2018-10-17 | 2018-10-17 | Withdrawal | Certificate of Withdrawal | - |
0002444711 | 2002-04-29 | - | Annual Report | Annual Report | 2002 |
0002310710 | 2001-06-25 | - | Annual Report | Annual Report | 2001 |
0002096740 | 2000-04-10 | - | Business Registration | Certificate of Authority | - |
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