Search icon

MAJOR HOMES CORP.

Branch
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: MAJOR HOMES CORP.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 15 May 2008
Branch of: MAJOR HOMES CORP., NEW YORK (Company Number 186383)
Business ALEI: 0938456
Annual report due: 16 May 2021
Business address: 48-52 CLEARVIEW EXPRESSWAY, OAKLAND GARDENS, NY, 11364, United States
Mailing address: 48-52 CLEARVIEW EXPRESSWAY, OAKLAND GARDENS, NY, United States, 11364
Place of Formation: NEW YORK
E-Mail: mpavloff@majorhomes.com

Industry & Business Activity

NAICS

236118 Residential Remodelers

This U.S. industry comprises establishments primarily responsible for the remodeling construction (including additions, alterations, reconstruction, maintenance, and repairs) of houses and other residential buildings, single-family and multifamily. Included in this industry are remodeling general contractors, for-sale remodelers, remodeling design-build firms, and remodeling project construction management firms. Learn more at the U.S. Census Bureau

Agent

Name Role Business address E-Mail
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States mpavloff@majorhomes.com

Officer

Name Role Business address Residence address
MITCHELL KERSCH Officer 48-52 CLEARVIEW EXPRESSWAY, OAKLAND GARDENS, NY, 11364, United States 22 GLENWOOD LANE, ROSLYN, NY, 11576, United States
JASON KERSCH Officer 48-52 CLEARVIEW EXPRESSWAY, OAKLAND GARDENS, NY, 11364, United States 15 CEDAR DR., PLAINVIEW, NY, 11803, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012440936 2023-11-20 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012017540 2023-10-12 2023-10-12 Change of Email Address Business Email Address Change -
BF-0011934353 2023-08-16 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0007239373 2021-03-17 - Annual Report Annual Report 2019
0007239379 2021-03-17 - Annual Report Annual Report 2020
0006175318 2018-05-03 - Annual Report Annual Report 2018
0005841860 2017-05-11 - Annual Report Annual Report 2017
0005570631 2016-05-20 - Annual Report Annual Report 2015
0005570634 2016-05-20 - Annual Report Annual Report 2016
0005094409 2014-04-26 - Annual Report Annual Report 2014
See something incorrect or outdated?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