ALL CONCEPT BUILDERS CONTRACTING INC.
BranchDate of last update: 07 Apr 2025. Data updated weekly.
Entity Name: | ALL CONCEPT BUILDERS CONTRACTING INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 19 Mar 2009 |
Branch of: | ALL CONCEPT BUILDERS CONTRACTING INC., NEW YORK (Company Number 3684751) |
Business ALEI: | 0966522 |
Annual report due: | 19 Mar 2011 |
Business address: | 32 BRICKHOUSE ROAD, PATTERSON, NY, 12563 |
Place of Formation: | NEW YORK |
E-Mail: | ciatto1@comcast.net |
Name | Role | Business address | |
---|---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States | ciatto1@comcast.net |
Name | Role | Business address | Residence address |
---|---|---|---|
JOSEPH A CIATTO SR. | Officer | 32 BRICKHOUSE RD., PATTERSON, NY, 12563, United States | 32 BRICKHOUSE RD., PATTERSON, NY, 12563, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010974398 | 2022-08-18 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0010597850 | 2022-05-18 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0004195441 | 2010-07-13 | - | Annual Report | Annual Report | 2010 |
0003891742 | 2009-03-19 | - | 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