Search icon

CT METRO HOLDINGS II, CORP

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: CT METRO HOLDINGS II, CORP
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Oct 2010
Business ALEI: 1017212
Annual report due: 06 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

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This 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

Officer

Name Role Business address Residence address
DOMINICA O'NEILL Officer 1009 W BOSTON POST RD., MAMARONECK, NY, 10543, United States 1009 W. BOSTON POST ROAD, MAMARONECK, NY, 10543, United States
MAURICE KAVANAGH Officer 1009 W BOSTON POST RD, MAMARONECK, NY, 10543, United States 1009 W BOSTON POST RD., MAMARONECK, NY, 10543, United States

Agent

Name Role Mailing address Phone E-Mail Residence address
WENDY SOTO Agent 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

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012153429 2024-09-20 - Annual Report Annual Report -
BF-0010744928 2023-10-20 - Annual Report Annual Report -
BF-0008490401 2023-10-20 - Annual Report Annual Report 2020
BF-0011185388 2023-10-20 - Annual Report Annual Report -
BF-0009870584 2023-10-20 - Annual Report Annual Report -
BF-0011901576 2023-07-26 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006673306 2019-11-05 - Annual Report Annual Report 2016
0006673309 2019-11-05 - Annual Report Annual Report 2017
0006673337 2019-11-05 - Annual Report Annual Report 2019
0006673292 2019-11-05 - Annual Report Annual Report 2014
See something incorrect or outdated? Let us know

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