Search icon

FCD DRYWALL, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: FCD DRYWALL, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Dissolved
Date Formed: 29 Nov 2001
Date of dissolution: 04 Feb 2011
Business ALEI: 0697591
Annual report due: 28 Nov 2010
Business address: 93 CARROLL AVENUE, BRIDGEPORT, CT, 06607
ZIP code: 06607
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: michelle@fcdinc.net

Small and Minority Owned Details

Certification Type: SBE
Class Description: No minority race/ethnicity identified
Woman Owned: Not Identified as Women-Owned
Disabled Owned: Not disabled-owned
Active Date: 2009-10-21
Expiration Date: 2011-10-21
Status: Expired
Product: All phases of acoustic construction,ie: steel stud framing, insulation, drywall and finishing, ceilings,doors and hardware.
Number Of Employees: 15
Goods And Services Description: Building and Construction and Maintenance Services

Agent

Name Role Business address Residence address
RICHARD COURBRON Agent 92 BREWSTER STREET, STRATFORD, CT, 06614, United States 92 BREWSTER STREET, STRATFORD, CT, 06614, United States

Officer

Name Role Business address Residence address
RICHARD COURBRON Officer 93 CARROLL AVENUE, BRIDGEPORT, CT, 06607, United States 92 BREWSTER STREET, STRATFORD, CT, 06614, United States
MICHELLE TRUANCE Officer 93 CARROLL AVENUE, BRIDGEPORT, CT, 06607, United States 4 WYANT ROAD, OXFORD, CT, 06478, United States

Links between entities

Type:
Headquarter of
Company Number:
3542940
State:
NEW YORK
NEW YORK profile:

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0004316629 2011-02-04 2011-02-04 Dissolution Certificate of Dissolution -
0004170369 2010-05-25 - Annual Report Annual Report 2009
0003818885 2008-11-10 - Annual Report Annual Report 2008
0003489764 2007-07-09 2007-07-09 First Report Organization and First Report -
0002348616 2001-11-29 - Business Formation Certificate of Incorporation -

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-06-23
Type:
Prog Related
Address:
695 PARK AVENUE, BRIDGEPORT, CT, 06604
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2007-08-16
Type:
Unprog Rel
Address:
230 TRESSOR BLVD, STAMFORD, CT, 06910
Safety Health:
Safety
Scope:
Partial

Debts and Liens

Subsequent Filing No:
0002776620
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
LABOR
Filing Date:
2010-09-29
Lapse Date:
9999-12-31

Federal Court Cases

Court Case Summary

Filing Date:
2011-01-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Personal Property Damage

Parties

Party Name:
CHUBB CUSTOM INS CO
Party Role:
Plaintiff
Party Name:
FCD DRYWALL, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

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