Search icon

AURORA CONTRACTORS, INC.

Branch
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: AURORA CONTRACTORS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 03 Aug 2001
Branch of: AURORA CONTRACTORS, INC., NEW YORK (Company Number 828408)
Business ALEI: 0687980
Annual report due: 03 Aug 2017
Business address: 100 RAYNOR AVENUE, RONKONKOMA, NY, 11779
Place of Formation: NEW YORK
E-Mail: nicholasa@auroracontractors.com

Officer

Name Role Business address Residence address
FRANK VERO JR. Officer 100 RAYNOR AVENUE, RONKONKOMA, NY, 11779, United States 13 CRANE NECK RD., SETAUKET, NY, 11733, United States
FRANK VERO Officer 100 RAYNOR AVENUE, RONKONKOMA, NY, 11779, United States 2 BLUFF LANE, SETAUKET, NY, 11733, United States

Agent

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

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011831525 2023-06-05 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011718294 2023-03-01 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005648847 2016-09-09 - Annual Report Annual Report 2015
0005648850 2016-09-09 - Annual Report Annual Report 2016
0005368445 2015-07-21 - Annual Report Annual Report 2014
0005150677 2014-07-25 - Annual Report Annual Report 2013
0004913697 2013-08-01 - Annual Report Annual Report 2012
0004604108 2011-08-05 - Annual Report Annual Report 2011
0004258788 2010-08-16 - Annual Report Annual Report 2010
0004013662 2009-08-21 - Annual Report Annual Report 2009
See something incorrect or outdated?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