REMODELING SYSTEMS, INC.
BranchDate of last update: 10 Mar 2025. Data updated weekly.
Entity Name: | REMODELING SYSTEMS, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 13 Feb 2007 |
Branch of: | REMODELING SYSTEMS, INC., NEW YORK (Company Number 5286582) |
Business ALEI: | 0889091 |
Annual report due: | 13 Feb 2010 |
Business address: | 3 WESTGAGE TERR., CARMEL, NY, 10512 |
Place of Formation: | NEW YORK |
E-Mail: | elissa630@aol.com |
Name | Role | Business address | |
---|---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States | elissa630@aol.com |
Name | Role | Business address | Residence address |
---|---|---|---|
ANTHONY L. MULEE | Officer | 3 WESTGATE TERR., CARMEL, NY, 10512, United States | 3 WESTGATE TERR., CARMEL, NY, 10512, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010948182 | 2022-08-02 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0010576572 | 2022-05-03 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0003897347 | 2009-02-25 | - | Annual Report | Annual Report | 2009 |
0003654003 | 2008-02-28 | - | Annual Report | Annual Report | 2008 |
0003395206 | 2007-02-13 | - | 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