Entity Name: | CHIMENTO CONSTRUCTION, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 22 Jun 2006 |
Branch of: | CHIMENTO CONSTRUCTION, INC., RHODE ISLAND (Company Number 000148328) |
Business ALEI: | 0864433 |
Annual report due: | 22 Jun 2013 |
Business address: | 1A MAYBREY, WESTERLY, RI, 02891 |
Place of Formation: | RHODE ISLAND |
E-Mail: | tony@chimentoconstruction.com |
Name | Role | Business address | |
---|---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States | tony@chimentoconstruction.com |
Name | Role | Business address | Residence address |
---|---|---|---|
TONY CHIMENTO | Officer | 1A MAYBREY, WESTERLY, RI, 02891, United States | 1A MAYBREY, WESTERLY, RI, 02891, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011031659 | 2022-10-11 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0010670836 | 2022-07-07 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0004633787 | 2012-05-18 | - | Annual Report | Annual Report | 2012 |
0004574300 | 2011-05-31 | - | Annual Report | Annual Report | 2011 |
0004224379 | 2010-06-18 | - | Annual Report | Annual Report | 2010 |
0003992226 | 2009-07-13 | - | Annual Report | Annual Report | 2009 |
0003706538 | 2008-06-16 | - | Annual Report | Annual Report | 2008 |
0003482660 | 2007-06-22 | - | Annual Report | Annual Report | 2007 |
0003236193 | 2006-06-22 | - | Business Registration | Certificate of Authority | - |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website