MRES ENGINEERING P.C.
BranchDate of last update: 28 Apr 2025. Data updated weekly.
Entity Name: | MRES ENGINEERING P.C. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Withdrawn |
Date Formed: | 01 Jun 2010 |
Branch of: | MRES ENGINEERING P.C., NEW YORK (Company Number 3913237) |
Business ALEI: | 1006533 |
Annual report due: | 01 Jun 2015 |
Business address: | 5 WYETH CT., PLEASANTVILLE, NY, 10570 |
Place of Formation: | NEW YORK |
E-Mail: | rick@mresengineering.com |
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 |
---|---|---|---|
RICHARD E. MILLER | Officer | 5 WYETH CT., PLEASANTVILLE, NY, 10570, United States | 5 WYETH CT, PLEASANTVILLE, NY, 10570, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0005731981 | 2017-01-06 | 2017-01-06 | Withdrawal | Certificate of Withdrawal | - |
0005118127 | 2014-06-04 | - | Annual Report | Annual Report | 2014 |
0004861187 | 2013-05-16 | - | Annual Report | Annual Report | 2013 |
0004629196 | 2012-05-16 | - | Annual Report | Annual Report | 2012 |
0004390536 | 2011-06-13 | - | Annual Report | Annual Report | 2011 |
0004175683 | 2010-06-01 | - | 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