Entity Name: | CT METRO HOLDINGS I, CORP |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 05 Oct 2010 |
Business ALEI: | 1017024 |
Annual report due: | 05 Oct 2025 |
Business address: | 1009 W BOSTON POST RD, MAMARONECK, NY, 10543, United States |
Mailing address: | 1009 W BOSTON POST RD, MAMARONECK, NY, United States, 10543 |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 100 |
E-Mail: | jdaley@metrocorp.org |
NAICS
531110 Lessors of Residential Buildings and DwellingsThis industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
MAURICE KAVANAGH | Officer | 1009 W BOSTON POST RD, MAMARONECK, NY, 10543, United States | 1009 W BOSTON POST RD., MAMARONECK, NY, 10543, United States |
DOMINICA O'NEILL | Officer | 1009 W BOSTON POST RD., MAMARONECK, NY, 10543, United States | 1009 W. BOSTON POST ROAD, MAMARONECK, NY, 10543, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
WENDY SOTO | Agent | 44 CAMP STREET, GATEHOUSE, MIDDLETOWN, CT, 06457, United States | 44 CAMP STREET, GATEHOUSE, MIDDLETOWN, CT, 06457, United States | +1 917-909-9878 | jdaley@metrocorp.org | 46 Camp St, C-8, Middletown, CT, 06457-2472, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012155823 | 2024-09-20 | - | Annual Report | Annual Report | - |
BF-0010748430 | 2023-10-20 | - | Annual Report | Annual Report | - |
BF-0009891562 | 2023-10-20 | - | Annual Report | Annual Report | - |
BF-0011189496 | 2023-10-20 | - | Annual Report | Annual Report | - |
BF-0009191269 | 2023-10-20 | - | Annual Report | Annual Report | 2020 |
BF-0011901575 | 2023-07-26 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0006673099 | 2019-11-05 | - | Annual Report | Annual Report | 2018 |
0006673088 | 2019-11-05 | - | Annual Report | Annual Report | 2015 |
0006673098 | 2019-11-05 | - | Annual Report | Annual Report | 2017 |
0006673084 | 2019-11-05 | - | Annual Report | Annual Report | 2014 |
Sources: 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