Search icon

NORTHCO CONSTRUCTION CORP.

Branch
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: NORTHCO CONSTRUCTION CORP.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 04 May 2000
Branch of: NORTHCO CONSTRUCTION CORP., NEW YORK (Company Number 1400303)
Business ALEI: 0650839
Annual report due: 04 May 2003
Mailing address: P.O. BOX 190, CITY ISLAND, NY, 10464-0190
Place of Formation: NEW YORK

Officer

Name Role Business address Residence address
JAMES S. BREEN Officer 90 BUCKLEY ST, CITY ISLAND, NY, 10464, United States 90 BUCKLEY ST, CITY ISLAND, NY, 10464, United States

Agent

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

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0007342611 2021-05-18 - Administrative Dissolution Certificate of Dissolution/Revocation -
0007160032 2021-02-16 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0002987611 2005-02-02 - Annual Report Annual Report 2002
0002267999 2001-06-04 - Annual Report Annual Report 2001
0002107335 2000-05-04 - Business Registration Certificate of Authority -
See something incorrect or outdated?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