Search icon

MANCUSO CONSTRUCTION & REMODELING CORP.

Branch
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: MANCUSO CONSTRUCTION & REMODELING CORP.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Date Formed: 10 Sep 2010
Branch of: MANCUSO CONSTRUCTION & REMODELING CORP., NEW YORK (Company Number 3466842)
Business ALEI: 1015092
Annual report due: 10 Sep 2012
Place of Formation: NEW YORK
E-Mail: mancusocorp@aol.com

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
MICHAEL O'CONNOR Officer 560 ROUTE 9W, TOMKINS COVE, NY, 10986, United States 64 EAST BROWN STREET, WEST HAVEN, CT, 06516, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0004709466 2012-08-27 2012-08-27 Withdrawal Certificate of Withdrawal -
0004449895 2011-09-29 - Annual Report Annual Report 2011
0004235187 2010-09-10 - 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See something incorrect or outdated?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