Search icon

CONTOUR REALTY, LLC

Branch
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: CONTOUR REALTY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Forfeited
Date Formed: 20 Sep 2004
Branch of: CONTOUR REALTY, LLC, NEW YORK (Company Number 3083024)
Business ALEI: 0796842
Annual report due: 31 Mar 2015
Business address: 110 HUNTER AVENUE, YONKERS, NY, 10704
Place of Formation: NEW YORK
E-Mail: BSAHA95400@AOL.COM

Officer

Name Role Business address Residence address
RISFA U. ISLAM Officer 110 HUNTER AVENUE, YONKERS, NY, 10704, United States 110 HUNTER AVENUE, YONKERS, NY, 10707, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011706981 2023-02-21 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011165761 2022-11-21 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006314241 2019-01-09 2019-01-09 Agent Resignation Agent Resignation -
0005304684 2015-03-26 - Annual Report Annual Report 2014
0005304677 2015-03-26 - Annual Report Annual Report 2012
0005304681 2015-03-26 - Annual Report Annual Report 2013
0004626197 2011-09-26 - Annual Report Annual Report 2011
0004448127 2011-04-08 - Annual Report Annual Report 2010
0004031331 2009-09-17 - Annual Report Annual Report 2009
0003825929 2008-11-10 - Annual Report Annual Report 2008
See something incorrect or outdated?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