Search icon

COVERA SOLUTIONS, INC.

Branch
Date of last update: 07 Apr 2025. Data updated weekly.

Company Details

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Status: Withdrawn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

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

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

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 -
See something incorrect or outdated?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