Search icon

CORNERSTONE CUSTOM CONTRACTING, INC.

Branch
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

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

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

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

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 -
See something incorrect or outdated?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