SCIORTINO AND SONS CONTRACTING, LLC
BranchDate of last update: 07 Apr 2025. Data updated weekly.
Entity Name: | SCIORTINO AND SONS CONTRACTING, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 26 Sep 2008 |
Branch of: | SCIORTINO AND SONS CONTRACTING, LLC, NEW YORK (Company Number 3673504) |
Business ALEI: | 0950793 |
Business address: | 180 E. MEADOWBROOK LANE, STAATSBURG, NY, 12580 |
Office jurisdiction address: | 180 E. MEADOWBROOK LANE, STAATSBURG, NY, 12580, |
Place of Formation: | NEW YORK |
E-Mail: | dave.sciortino@yahoo.com |
Name | Role | Business address | |
---|---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States | dave.sciortino@yahoo.com |
Name | Role | Business address | Residence address |
---|---|---|---|
DAVID SCIORTINO | Officer | 180 E. MEADOWBROOK LANE, STAATSBURG, NY, 12580, United States | 180 E. MEADOWBROOK LANE, STAATSBURG, NY, 12580, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011010230 | 2022-09-20 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0010636963 | 2022-06-13 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0004634257 | 2011-10-11 | - | Annual Report | Annual Report | 2011 |
0004418896 | 2011-03-07 | - | Annual Report | Annual Report | 2010 |
0004019279 | 2009-09-01 | - | Annual Report | Annual Report | 2009 |
0003782713 | 2008-09-26 | - | Business Registration | Certificate of Registration | - |
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