B & G MECHANICAL CORP.
BranchDate of last update: 07 Apr 2025. Data updated weekly.
Entity Name: | B & G MECHANICAL CORP. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Withdrawn |
Date Formed: | 10 Aug 2007 |
Branch of: | B & G MECHANICAL CORP., NEW YORK (Company Number 403968) |
Business ALEI: | 0909036 |
Annual report due: | 09 Aug 2014 |
Place of Formation: | NEW YORK |
E-Mail: | LARRYA2@OPTONLINE.NET |
Name | Role | Business address | Residence address |
---|---|---|---|
BONNIE SCELZO | Officer | 15 CANAL PL, BRONX, NY, 10451, United States | 6 OAK ST, GARMERVILLE, NY, 10923, United States |
GERALD SCELZO | Officer | 15 CANAL PL, BRONX, NY, 10451, United States | 6 OAK ST, GARMERVILLE, NY, 10923, United States |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0004934054 | 2013-08-16 | 2013-08-16 | Withdrawal | Certificate of Withdrawal | - |
0004912528 | 2013-07-31 | - | Annual Report | Annual Report | 2012 |
0004912532 | 2013-07-31 | - | Annual Report | Annual Report | 2013 |
0004430730 | 2011-08-18 | - | Annual Report | Annual Report | 2010 |
0004430733 | 2011-08-18 | - | Annual Report | Annual Report | 2011 |
0004430724 | 2011-08-18 | - | Annual Report | Annual Report | 2009 |
0003781541 | 2008-09-23 | - | Annual Report | Annual Report | 2008 |
0003512269 | 2007-08-10 | - | 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