CORTESE CONSTRUCTION, INC.
BranchDate of last update: 07 Apr 2025. Data updated weekly.
Entity Name: | CORTESE CONSTRUCTION, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 27 Sep 2010 |
Branch of: | CORTESE CONSTRUCTION, INC., NEW YORK (Company Number 2507364) |
Business ALEI: | 1016286 |
Annual report due: | 27 Sep 2012 |
Business address: | 52 CEDAR STREET, DOBBS FERRY, NY, 10522 |
Place of Formation: | NEW YORK |
E-Mail: | andrew@cortesecomstruction.com |
Name | Role | Business address | Residence address |
---|---|---|---|
ANDREW CORTESE | Officer | 52 CEDAR STREET, DOBBS FERRY, NY, 10522, United States | 87 HARRIMAN RD, IRVINGTON, NY, 10533, United States |
Name | Role | Business address | |
---|---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States | andrew@cortesecomstruction.com |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011013967 | 2022-09-22 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0010646051 | 2022-06-20 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0004622510 | 2011-09-19 | - | Annual Report | Annual Report | 2011 |
0004246886 | 2010-09-27 | - | 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