PLATO CONSTRUCTION CORP.
BranchDate of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | PLATO CONSTRUCTION CORP. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 14 Mar 2002 |
Branch of: | PLATO CONSTRUCTION CORP., NEW YORK (Company Number 1360093) |
Business ALEI: | 0708724 |
Annual report due: | 14 Mar 2008 |
Mailing address: | PLATO CONSTRUCTION CORP. 602 ROADSTWON RD., HOPEWELL, NJ, 08302 |
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 |
---|---|---|---|
THEMISTOKLIS MPOUROUDIS | Officer | 602 ROADSTWON RD., HOPEWELL, NJ, 08302, United States | 1331 86TH STREET, BROOKLYN, NY, 11228, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010618244 | 2022-06-02 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0010494107 | 2022-03-03 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0003461233 | 2007-05-16 | - | Annual Report | Annual Report | 2005 |
0003461234 | 2007-05-16 | - | Annual Report | Annual Report | 2006 |
0003461235 | 2007-05-16 | - | Annual Report | Annual Report | 2007 |
0002805930 | 2004-04-06 | - | Annual Report | Annual Report | 2004 |
0002627187 | 2003-04-14 | - | Annual Report | Annual Report | 2003 |
0002391600 | 2002-03-14 | - | 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