Search icon

GUAD CONTRACTING, INC.

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

Company Details

Entity Name: GUAD CONTRACTING, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 15 Jun 2006
Branch of: GUAD CONTRACTING, INC., NEW YORK (Company Number 930509)
Business ALEI: 0863423
Annual report due: 15 Jun 2014
Business address: 1030 OLD POST ROAD, MAMARONECK, NY, 10543
Mailing address: P.O. BOX 391, MAMARONECK, NY, 10543
Place of Formation: NEW YORK
E-Mail: charles@guadcontracting.com

Agent

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

Officer

Name Role Business address Residence address
CHARLES GUADAGNOLO Officer 1030 OLD POST ROAD, MAMARONECK, NY, 10543, United States 1030 OLD POST ROAD, MAMARONECK, NY, 10543, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011609753 2023-01-03 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010988826 2022-08-29 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0004883659 2013-06-24 - Annual Report Annual Report 2013
0004883658 2013-06-24 - Annual Report Annual Report 2012
0004575336 2011-06-02 - Annual Report Annual Report 2011
0004233878 2010-07-01 - Annual Report Annual Report 2010
0003982808 2009-06-29 - Annual Report Annual Report 2009
0003730271 2008-06-20 - Annual Report Annual Report 2008
0003490950 2007-06-28 - Annual Report Annual Report 2007
0003232112 2006-06-15 - 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See something incorrect or outdated?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