CORNERSTONE CUSTOM CONTRACTING, INC.
BranchDate of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | CORNERSTONE CUSTOM CONTRACTING, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 12 Jun 2006 |
Branch of: | CORNERSTONE CUSTOM CONTRACTING, INC., NEW YORK (Company Number 3429446) |
Business ALEI: | 0863028 |
Annual report due: | 12 Jun 2008 |
Business address: | 28 LAKESIDE DRIVE, CENTERPORT, NY, 11721 |
Mailing address: | PO BOX 137, CENTERPORT, NY, 11721 |
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 |
---|---|---|---|
STEVEN J. TARANOVICH | Officer | 28 LAKESIDE DR, CENTERPORT, NY, 11721, United States | 28 LAKESIDE DR, CENTERPORT, NY, 11721, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010623344 | 2022-06-06 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0010502236 | 2022-03-08 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0003488962 | 2007-06-25 | - | Annual Report | Annual Report | 2007 |
0003230617 | 2006-06-12 | - | 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