GRAPPE CONSTRUCTION CORP.
BranchDate of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | GRAPPE CONSTRUCTION CORP. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 21 Jun 2011 |
Branch of: | GRAPPE CONSTRUCTION CORP., NEW YORK (Company Number 3769303) |
Business ALEI: | 1041423 |
Annual report due: | 20 Jun 2012 |
Business address: | 101 HARBOR LANE WEST, NEW ROCHELLE, NY, 10805 |
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 |
---|---|---|---|
GEORG P. GRAP | Officer | 101 HARBOR LANE WEST, NEW ROCHELLE, NY, 10805, United States | 101 HARBOR LANE WEST, NEW ROCHELLE, NY, 10805, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011019916 | 2022-09-28 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0010652986 | 2022-06-23 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0004395822 | 2011-06-21 | - | 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