RJ DOOLEY CONSTRUCTION, INC.
BranchDate of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | RJ DOOLEY CONSTRUCTION, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Withdrawn |
Date Formed: | 27 Dec 2002 |
Branch of: | RJ DOOLEY CONSTRUCTION, INC., NEW YORK (Company Number 2635440) |
Business ALEI: | 0735096 |
Annual report due: | 26 Dec 2004 |
Business address: | 35 MAIN ST, POUGHKEEPSIE, NY, 12601 |
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 |
---|---|---|---|
GERALDINE RIFFENBURGH | Officer | 35 MAIN ST, POUGHKEEPSIE, NY, United States | 1 ROCK GARDEN WAY, POUGHKEEPSIE, NY, United States |
ROBERT DOOLEY | Officer | 35 MAIN ST, POUGHKEEPSIE, NY, United States | 1 ROCK GARDEN WAY, POUGHKEEPSIE, NY, 12603, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0002877474 | 2005-02-28 | 2005-02-28 | Withdrawal | Certificate of Withdrawal | - |
0002784088 | 2004-03-02 | - | Annual Report | Annual Report | 2003 |
0002519944 | 2002-12-27 | - | 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