THE LAW OFFICE OF RAYMOND A. CONTA, P.C.
BranchDate of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | THE LAW OFFICE OF RAYMOND A. CONTA, P.C. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Withdrawn |
Date Formed: | 16 Apr 2001 |
Branch of: | THE LAW OFFICE OF RAYMOND A. CONTA, P.C., NEW YORK (Company Number 2619844) |
Business ALEI: | 0679027 |
Annual report due: | 16 Apr 2007 |
Business address: | 54 WHEELER AVENUE, PLEASANTVILLE, NY, 10570 |
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 |
---|---|---|---|
RAYMOND A. CONTA | Officer | 22 SAW MILL RIVER RD, 2ND FL, HAWTHORNE, NY, 10532, United States | 36 PEBBLEBROOK WAY, CHAPPAQUA, NY, 10514, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0006553783 | 2019-05-06 | 2019-05-06 | Withdrawal | Certificate of Withdrawal | - |
0003206423 | 2006-04-19 | - | Annual Report | Annual Report | 2006 |
0003140851 | 2005-12-27 | - | Annual Report | Annual Report | 2004 |
0003140850 | 2005-12-27 | - | Annual Report | Annual Report | 2003 |
0003140854 | 2005-12-27 | - | Annual Report | Annual Report | 2005 |
0003140827 | 2005-12-27 | - | Annual Report | Annual Report | 2002 |
0002241711 | 2001-04-16 | - | 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