Search icon

DEBELLIS CONSTRUCTION CORPORATION

Branch
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

236118 Residential Remodelers

This 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

Agent

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

Officer

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

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
See something incorrect or outdated?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