Search icon

CONNECTICUT NEW YORK LIGHTING COMPANY

Headquarter
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: CONNECTICUT NEW YORK LIGHTING COMPANY
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Forfeited
Date Formed: 16 Feb 2010
Business ALEI: 0996190
Business address: 23 BEDFORD-BANKSVILLE ROAD, BEDFORD, NY, 10506, United States
Mailing address: 23 BEDFORD-BANKSVILLE ROAD, BEDFORD, NY, United States, 10506
Place of Formation: CONNECTICUT
Total authorized shares: 100
E-Mail: JPIRC@ROSANNABELLCPA.COM

Links between entities

Type Company Name Company Number State
Headquarter of CONNECTICUT NEW YORK LIGHTING COMPANY, NEW YORK 4010811 NEW YORK

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DESIGN LIGHTING BY MARKS INC 401K PROFIT SHARING PLAN TRUST 2012 830381300 2013-07-31 CONNECTICUT NEW YORK LIGHTING 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 811410
Sponsor’s telephone number 2036748038
Plan sponsor’s DBA name DESIGN LIGHTING BY MARKS
Plan sponsor’s address 246 SELLECK STREET, STAMFORD, CT, 06902

Plan administrator’s name and address

Administrator’s EIN 830381300
Plan administrator’s name DESIGN LIGHTING BY MARKS
Plan administrator’s address 246 SELLECK STREET, STAMFORD, CT, 06902
Administrator’s telephone number 2036748038

Signature of

Role Plan administrator
Date 2013-07-31
Name of individual signing MARK MOSELLO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address E-Mail Residence address
MELVIN LEE BLOOMENTHAL ESQ. Agent BLOOMENTHAL & TROW, LLC, 970 SUMMER STREET, 2ND FLOOR, STAMFORD, CT, 06905, United States JPIRC@ROSANNABELLCPA.COM MELVIN LEE BLOOMENTHAL ESQ., 78 ACRE VIEW DR, STAMFORD, CT, 06903, United States

Officer

Name Role Business address Residence address
LAURIE G. GUSHUE Officer 23 BEDFORD-BANKSVILLE ROAD, BEDFORD, NY, 10506, United States 181 MEAD ST, PO BOX 447, WACCABUC, NY, 10597, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011915485 2023-08-04 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011791297 2023-05-04 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006632366 2019-08-29 - Annual Report Annual Report 2017
0006625725 2019-08-19 - Annual Report Annual Report 2016
0006616664 2019-08-07 - Annual Report Annual Report 2014
0006616671 2019-08-07 - Annual Report Annual Report 2015
0004798458 2013-02-06 - Annual Report Annual Report 2013
0004618812 2012-05-08 2012-05-08 First Report Organization and First Report -
0004105112 2010-02-16 - Business Formation Certificate of Incorporation -
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