TOWER BUILDING SERVICES, INC.
BranchDate of last update: 07 Apr 2025. Data updated weekly.
Entity Name: | TOWER BUILDING SERVICES, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 03 Oct 2008 |
Branch of: | TOWER BUILDING SERVICES, INC., NEW YORK (Company Number 2553392) |
Business ALEI: | 0951488 |
Annual report due: | 04 Oct 2012 |
Business address: | 38-60 REVIEW AVENUE, LONG ISLAND CITY, NY, 11101 |
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 |
---|---|---|---|
NIKOLAOS MAMOUNAS | Officer | 38-60 REVIEW AVENUE, LONG ISLAND CITY, NY, 11101, United States | 16 POINT CRESCENT, WHITESTONE, NY, 11357, United States |
ANTONIO MAMOUNAS | Officer | 38-60 REVIEW AVENUE, LONG ISLAND CITY, NY, 11101, United States | 38-60 REVIEW AVENUE, LONG ISLAND CITY, NY, 11101, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011010244 | 2022-09-20 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0010636981 | 2022-06-13 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0004459480 | 2011-09-29 | - | Annual Report | Annual Report | 2011 |
0004459475 | 2011-04-26 | - | Annual Report | Annual Report | 2009 |
0004459476 | 2011-04-26 | - | Annual Report | Annual Report | 2010 |
0003787397 | 2008-10-03 | - | 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