NATIONWIDE CONTRACTING CONSULTING, INC.
BranchDate of last update: 14 Apr 2025. Data updated weekly.
Entity Name: | NATIONWIDE CONTRACTING CONSULTING, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 10 Aug 2007 |
Branch of: | NATIONWIDE CONTRACTING CONSULTING, INC., NEW YORK (Company Number 3264632) |
Business ALEI: | 0909180 |
Annual report due: | 09 Aug 2012 |
Business address: | 145 HUGUENOT STREET SUITE 505A, NEW ROCHELLE, NY, 10801 |
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 |
---|---|---|---|
JOSEPH ARMATO | Officer | 145 HUGUENOT STREET, SUITE 505A, NEW ROCHELLE, NY, 10801, United States | 255 E 74TH ST., APTE 16B, NEW YORK CITY, NY, 10021, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011008621 | 2022-09-19 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0010634909 | 2022-06-10 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0004613646 | 2011-08-29 | - | Annual Report | Annual Report | 2011 |
0004265747 | 2010-08-30 | - | Annual Report | Annual Report | 2010 |
0004019948 | 2009-08-24 | - | Annual Report | Annual Report | 2009 |
0003768532 | 2008-09-03 | - | Annual Report | Annual Report | 2008 |
0003513392 | 2007-08-10 | - | Business Registration | Certificate of Authority | - |
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