P. T. NILSEN CONSTRUCTION CORP.
BranchDate of last update: 14 Apr 2025. Data updated weekly.
Entity Name: | P. T. NILSEN CONSTRUCTION CORP. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 01 Apr 2011 |
Branch of: | P. T. NILSEN CONSTRUCTION CORP., NEW YORK (Company Number 333282) |
Business ALEI: | 1033839 |
Annual report due: | 31 Mar 2012 |
Business address: | 48 SHORE DR, BREWSTER, NY, 10509 |
Place of Formation: | NEW YORK |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
DAVID NILSEN | Officer | 48 SHORE DR, BREWSTER, NY, 10509, United States | 48 SHORE DR, BREWSTER, NY, 10509, United States |
ROBERT NILSEN | Officer | 48 SHORE DR, BREWSTER, NY, 10509, United States | 329 CAMBY RD, VERBANK, NY, 12585, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011017933 | 2022-09-27 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0010650908 | 2022-06-22 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0004352303 | 2011-04-01 | - | Business Registration | Certificate of Authority | - |
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