BAYSIDE PAVING CONTRACTORS, INC.
BranchDate of last update: 07 Apr 2025. Data updated weekly.
Entity Name: | BAYSIDE PAVING CONTRACTORS, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Withdrawn |
Date Formed: | 28 Nov 2000 |
Branch of: | BAYSIDE PAVING CONTRACTORS, INC., NEW YORK (Company Number 429049) |
Business ALEI: | 0667048 |
Annual report due: | 28 Nov 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 |
---|---|---|---|
ALFRED CIARFELLO | Officer | 1845 E. RIDGE RD., ROCHESTER, NY, 14122, United States | 220 BAYHILL LANE, ROCHESTER, NY, 14609, United States |
STEVEN BURGESS | Officer | 1845 E. RIDGE RD., ROCHESTER, NY, 14122, United States | 4310 TOWNLINE RD, RUSHVILLE, NY, 14609, United States |
FRANK ALBANO | Officer | 1845 E. RIDGE RD., ROCHESTER, NY, 14122, United States | 29 AVANTI DRIVE, ROCHESTER, NY, 14606, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0003124516 | 2006-01-26 | 2006-01-26 | Withdrawal | Certificate of Withdrawal | - |
0002183319 | 2000-11-28 | - | 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