REMODELING ALLIANCE, INC.
BranchDate of last update: 10 Mar 2025. Data updated weekly.
Entity Name: | REMODELING ALLIANCE, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 24 May 2010 |
Branch of: | REMODELING ALLIANCE, INC., NEW YORK (Company Number 2560111) |
Business ALEI: | 1005588 |
Annual report due: | 24 May 2011 |
Business address: | 49 WEST HOOK ROAD, HOPEWELL JUNCTION, NJ, 12533 |
Place of Formation: | NEW YORK |
Name | Role | Business address | Residence address |
---|---|---|---|
R. MICHAEL CORRAO | Officer | 49 WEST HOOK ROAD, HOPEWELL JUNCTION, NY, United States | 49 WEST HOOK ROAD, HOPEWELL JUNCTION, NY, United States |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010980582 | 2022-08-23 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0010607069 | 2022-05-24 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0004170008 | 2010-05-24 | - | Business Registration | Certificate of Authority | - |
Sources: 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