Search icon

FELDCO DEVELOPMENT CORP.

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

Company Details

Entity Name: FELDCO DEVELOPMENT CORP.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 08 May 2007
Branch of: FELDCO DEVELOPMENT CORP., NEW YORK (Company Number 1832452)
Business ALEI: 0898875
Annual report due: 07 May 2014
Business address: 222 NEWBURY STREET 4TH FLOOR, BOSTON, MA, 02116
Place of Formation: NEW YORK
E-Mail: barry@feldcodevelopment.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 barry@feldcodevelopment.com

Officer

Name Role Business address Residence address
BEVERLY G. FELDMAN Officer 222 NEWBURY STREET, 4TH FLOOR, BOSTON, MA, 02116, United States 95 BEACON STREET, #12, BOSTON, MA, 02108, United States
BARRY E. FELDMAN Officer 222 NEWBURY STREET, 4TH FLOOR, BOSTON, MA, 02116, United States 2 THORNE LANE, MATINECOCK, NY, 11560, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011630859 2023-01-04 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010989037 2022-08-29 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005109898 2014-05-21 - Annual Report Annual Report 2013
0004834720 2013-04-05 - Annual Report Annual Report 2012
0004587466 2012-04-23 - Annual Report Annual Report 2011
0004210578 2010-05-26 - Annual Report Annual Report 2010
0003966213 2009-06-02 - Annual Report Annual Report 2009
0003759047 2008-08-14 - Annual Report Annual Report 2008
0003452777 2007-05-08 - 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See something incorrect or outdated?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