Search icon

MAXONS RESTORATIONS INC.

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

Company Details

Entity Name: MAXONS RESTORATIONS INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 21 Mar 2011
Branch of: MAXONS RESTORATIONS INC., NEW YORK (Company Number 1416046)
Business ALEI: 1032352
Annual report due: 21 Mar 2026
Business address: 280 Madison Ave, New York, NY, 10016-0801, United States
Mailing address: 280 Madison Ave, FL 4, New York, NY, United States, 10016-0801
Place of Formation: NEW YORK
E-Mail: fna@ferranteandassociates.com

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Director

Name Role Business address Residence address
Abi Fadeyi Director 6200 S Syracuse Way, Ste 230, Greenwood Village, CO, 80111-4737, United States 6200 S Syracuse Way Ste 230, Greenwood Village, CO, 80111-4739, United States
Tony Garver Director 6200 S. Syracuse Way, Suite 230, Greenwood Village, CO, 80111, United States 6200 S. Syracuse Way, Suite 230, Greenwood Village, CO, 80111, United States
Matthew Kristofco Director 6200 S. Syracuse Way, Suite 230, Greenwood Village, CO, 80111, United States 6200 S. Syracuse Way, Suite 230, Greenwood Village, CO, 80111, United States

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Officer

Name Role Business address Residence address
Tony Garver Officer 6200 S. Syracuse Way, Suite 230, Greenwood Village, CO, 80111, United States 6200 S. Syracuse Way, Suite 230, Greenwood Village, CO, 80111, United States
Jeffrey Johnson Officer 6200 South Syracuse Way, Suite 230, Greenwood Village, CO, 80111, United States 6200 South Syracuse Way, Suite 230, Greenwood Village, CO, 80111, United States
Matthew Kristofco Officer 6200 S. Syracuse Way, Suite 230, Greenwood Village, CO, 80111, United States 6200 S. Syracuse Way, Suite 230, Greenwood Village, CO, 80111, United States
Abi Fadeyi Officer 6200 S Syracuse Way, Ste 230, Greenwood Village, CO, 80111-4737, United States 6200 S Syracuse Way Ste 230, Greenwood Village, CO, 80111-4739, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013007254 2025-02-21 - Annual Report Annual Report -
BF-0012147602 2024-03-12 - Annual Report Annual Report -
BF-0011188840 2023-03-20 - Annual Report Annual Report -
BF-0010306852 2022-03-14 - Annual Report Annual Report 2022
BF-0010458487 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
0007357920 2021-06-01 2021-06-01 Change of Agent Agent Change -
0007319306 2021-05-03 - Annual Report Annual Report 2017
0007319303 2021-05-03 - Annual Report Annual Report 2016
0007319301 2021-05-03 - Annual Report Annual Report 2015
0007319308 2021-05-03 - Annual Report Annual Report 2018
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