COVERA SOLUTIONS, INC.
BranchDate of last update: 07 Apr 2025. Data updated weekly.
Entity Name: | COVERA SOLUTIONS, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Withdrawn |
Date Formed: | 09 Aug 2010 |
Branch of: | COVERA SOLUTIONS, INC., NEW YORK (Company Number 1587710) |
Business ALEI: | 1012258 |
Annual report due: | 09 Aug 2015 |
Business address: | 1021 WATERVLIET-SHAKER RD, ALBANY, NY, 12205 |
Place of Formation: | NEW YORK |
E-Mail: | michael.lanotte@cuany.org |
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 |
---|---|---|---|
KRISTINA OLIVER | Officer | 1021 WATERVLIET SHAKER ROAD, ALBANY, NY, 12205, United States | 32 COOPERFIELD DRIVE, WATERFORD, NY, 12188, United States |
RONALD MCLEAN | Officer | 1021 WATERVLIET SHAKER ROAD, ALBANY, NY, 12205, United States | 43 WOODLAKE ROAD, ALBANY, NY, 12203, United States |
WILLIAM MELLIN | Officer | 1021 WATERVLIET-SHAKER RD, ALBANY, NY, 12205, United States | 5 DEEP WOODS DR, LATHAM, NY, 12110, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0007254870 | 2021-03-23 | 2021-03-23 | Withdrawal | Certificate of Withdrawal | - |
0005155935 | 2014-07-30 | - | Annual Report | Annual Report | 2014 |
0004891692 | 2013-07-11 | - | Annual Report | Annual Report | 2013 |
0004682942 | 2012-07-09 | - | Annual Report | Annual Report | 2012 |
0004417638 | 2011-07-25 | - | Annual Report | Annual Report | 2011 |
0004215092 | 2010-08-09 | - | 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