MGC STONE COMPANY, INC.
BranchDate of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | MGC STONE COMPANY, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Withdrawn |
Date Formed: | 12 Jul 2010 |
Branch of: | MGC STONE COMPANY, INC., NEW YORK (Company Number 1419217) |
Business ALEI: | 1009821 |
Annual report due: | 12 Jul 2013 |
Business address: | 43 BOGUS HILL RD, NEW FAIRFIELD, CT, 06812 |
ZIP code: | 06812 |
County: | Fairfield |
Place of Formation: | NEW YORK |
E-Mail: | dpvj@hotmail.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 |
---|---|---|---|
PAULA MOLITERNO | Officer | 43 BOGUS HILL RD, NEW FAIRFIELD, CT, 06812, United States | 43 BOGUS HILL RD, NEW FAIRFIELD, CT, 06812, United States |
DOMINICK MOLITERNO | Officer | 43 BOGUS HILL RD, NEW FAIRFIELD, CT, 06812, United States | 43 BOGUS HILL RD, NEW FAIRFIELD, CT, 06812, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0005012102 | 2013-12-31 | 2013-12-31 | Withdrawal | Certificate of Withdrawal | - |
0004670748 | 2012-06-18 | - | Annual Report | Annual Report | 2012 |
0004405917 | 2011-07-08 | - | Annual Report | Annual Report | 2011 |
0004195536 | 2010-07-12 | - | 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