CIMCO CONSTRUCTION & MASONRY INC.
BranchDate of last update: 10 Mar 2025. Data updated weekly.
Entity Name: | CIMCO CONSTRUCTION & MASONRY INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 29 Jun 2006 |
Branch of: | CIMCO CONSTRUCTION & MASONRY INC., NEW YORK (Company Number 3102113) |
Business ALEI: | 0865134 |
Annual report due: | 29 Jun 2012 |
Business address: | 65 OLD ORCHARD ROAD, NEW ROCHELLE, NY, 10804 |
Mailing address: | 65 OLD ORCHARD RD, NEW ROCHELLE, NY, 10804 |
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 |
---|---|---|---|
ROBERT CIMINO | Officer | 65 OLD ORCHARD RD, NEW ROCHELLE, NY, 10804, United States | 65 OLD ORCHARD RD, NEW ROCHELLE, NY, 10804, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011006186 | 2022-09-15 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0010633134 | 2022-06-09 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0004578181 | 2011-06-09 | - | Annual Report | Annual Report | 2011 |
0004228000 | 2010-06-25 | - | Annual Report | Annual Report | 2010 |
0003984146 | 2009-07-01 | - | Annual Report | Annual Report | 2009 |
0003737668 | 2008-07-07 | - | Annual Report | Annual Report | 2008 |
0003487327 | 2007-06-25 | - | Annual Report | Annual Report | 2007 |
0003239828 | 2006-06-29 | - | 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