Search icon

CORTESE CONSTRUCTION, INC.

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

Company Details

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

Officer

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

Agent

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

Filing

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 -
See something incorrect or outdated?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