Search icon

MT. HOPE BUILDERS, INC.

Branch
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: MT. HOPE BUILDERS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Date Formed: 14 Jul 2009
Branch of: MT. HOPE BUILDERS, INC., RHODE ISLAND (Company Number 000000113)
Business ALEI: 0977290
Annual report due: 14 Jul 2011
Place of Formation: RHODE ISLAND
E-Mail: ediaz@haslaw.com

Agent

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

Officer

Name Role Business address Residence address
JOSE GRATEROL Officer 37 WALL STREET, BRISTOL, RI, 02809, United States 5 TINA COURT, BRISTOL, RI, 02809, United States
SANDRA MATOS TRAIBMAN Officer 37 WALL STREET, BRISTOL, RI, 02809, United States 30 MAPLE ROAD, WARREN, RI, 02885, United States
ANTONIO MATOS JR. Officer 37 WALL STREET, BRISTOL, RI, 02809, United States 2 ABBEY LANE, REHOBOTH, MA, 02769, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0004790976 2013-01-16 2013-01-16 Withdrawal Certificate of Withdrawal -
0004483575 2011-12-01 2011-12-02 Change of Agent Address Agent Address Change -
0004347668 2011-03-25 2011-03-25 Change of Agent Agent Change -
0004209496 2010-08-03 - Annual Report Annual Report 2010
0003966498 2009-07-14 - Business Registration Certificate of Authority -
See something incorrect or outdated?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