SEQUOIA CONTRACTING COMPANY, LTD.
BranchDate of last update: 07 Apr 2025. Data updated weekly.
Entity Name: | SEQUOIA CONTRACTING COMPANY, LTD. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 04 Apr 2003 |
Branch of: | SEQUOIA CONTRACTING COMPANY, LTD., NEW YORK (Company Number 1764980) |
Business ALEI: | 0745258 |
Annual report due: | 03 Apr 2012 |
Business address: | 44 JUNE RD, NORTH SALEM, NY, 10560 |
Place of Formation: | NEW YORK |
E-Mail: | alanzm@aol.com |
Name | Role | Business address | |
---|---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States | alanzm@aol.com |
Name | Role | Business address | Residence address |
---|---|---|---|
ALAN MEGERDICHIAN | Officer | 44 JUNE RD, NORTH SALEM, NY, United States | 44 JUNE RD, NORTH SALEM, NY, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011001882 | 2022-09-12 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0010625404 | 2022-06-07 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0004559884 | 2011-05-02 | - | Annual Report | Annual Report | 2011 |
0004182209 | 2010-06-14 | - | Annual Report | Annual Report | 2010 |
0003939137 | 2009-04-24 | - | Annual Report | Annual Report | 2009 |
0003737159 | 2008-07-03 | - | Annual Report | Annual Report | 2006 |
0003737160 | 2008-07-03 | - | Annual Report | Annual Report | 2007 |
0003737156 | 2008-07-03 | - | Annual Report | Annual Report | 2004 |
0003737158 | 2008-07-03 | - | Annual Report | Annual Report | 2005 |
0003737161 | 2008-07-03 | - | Annual Report | Annual Report | 2008 |
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