Entity Name: | DEBELLIS CONSTRUCTION CORPORATION |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 16 Mar 2011 |
Branch of: | DEBELLIS CONSTRUCTION CORPORATION, NEW YORK (Company Number 2475627) |
Business ALEI: | 1032570 |
Annual report due: | 16 Mar 2026 |
Business address: | 58 Birch Hill Rd, Brewster, NY, 10509-3400, United States |
Mailing address: | 121 Aunt Hack road, Danbury, CT, United States, 06811 |
Place of Formation: | NEW YORK |
E-Mail: | chrisdebellis@comcast.net |
NAICS
236118 Residential RemodelersThis U.S. industry comprises establishments primarily responsible for the remodeling construction (including additions, alterations, reconstruction, maintenance, and repairs) of houses and other residential buildings, single-family and multifamily. Included in this industry are remodeling general contractors, for-sale remodelers, remodeling design-build firms, and remodeling project construction management firms. Learn more at the U.S. Census Bureau
Name | Role | Business address | |
---|---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States | chrisdebellis@comcast.net |
Name | Role | Business address | Residence address |
---|---|---|---|
MARY M. DEBELLIS | Officer | 198 TURK HILL RD, BREWSTER, NY, 10509, United States | 198 TURK HILL RD, NEW YORK, BREWSTER, NY, 10509, United States |
CHRISTOPHER J. DEBELLIS | Officer | 198 TURK HILL RD, BREWSTER, NY, 10509, United States | 198 TURK HILL RD, NEW YORK, BREWSTER, NY, 10509, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013007307 | 2025-02-14 | - | Annual Report | Annual Report | - |
BF-0012719860 | 2024-08-08 | 2024-08-08 | Change of Business Address | Business Address Change | - |
BF-0010601737 | 2024-05-06 | - | Annual Report | Annual Report | - |
BF-0012299562 | 2024-05-06 | - | Annual Report | Annual Report | - |
BF-0011190116 | 2024-05-06 | - | Annual Report | Annual Report | - |
BF-0012616320 | 2024-04-22 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0008692987 | 2022-05-17 | - | Annual Report | Annual Report | 2020 |
BF-0009872490 | 2022-05-17 | - | Annual Report | Annual Report | - |
0006813647 | 2020-03-04 | - | Annual Report | Annual Report | 2019 |
0006428936 | 2019-03-06 | - | Annual Report | Annual Report | 2018 |
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