J. BADOLATO CONSTRUCTION CORP.
BranchDate of last update: 07 Apr 2025. Data updated weekly.
Entity Name: | J. BADOLATO CONSTRUCTION CORP. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Withdrawn |
Date Formed: | 01 Oct 2004 |
Branch of: | J. BADOLATO CONSTRUCTION CORP., NEW YORK (Company Number 2601980) |
Business ALEI: | 0798251 |
Annual report due: | 02 Oct 2005 |
Business address: | 131 DIVISION AVE., W. SAYVILLE, NY, 11796 |
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 |
---|---|---|---|
JOSEPH BADOLATO | Officer | 3663 MERRICK RD., SEAFORD, NY, 11783, United States | 131 DIVISION AVE, W. SAYVILLE, NY, 11796, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0606954 | HOME IMPROVEMENT CONTRACTOR | INACTIVE | EXPIRED MORE THAN 3 YEARS - MUST REAPPLY | 2005-08-26 | 2005-12-01 | 2006-11-30 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0003803306 | 2008-10-27 | 2008-10-27 | Withdrawal | Certificate of Withdrawal | - |
0002809558 | 2004-10-01 | - | Business Registration | Certificate of Authority | - |
Sources: 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