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 |
NAICS
236118 Residential RemodelersThis 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
Name | Role | Business address | |
---|---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States | mpavloff@majorhomes.com |
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 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 |
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