Search icon

ALURE DESIGNS, INC.

Branch
Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: ALURE DESIGNS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Date Formed: 26 Jul 2011
Branch of: ALURE DESIGNS, INC., NEW YORK (Company Number 565952)
Business ALEI: 1044225
Annual report due: 26 Jul 2023
Business address: 70 MALL DRIVE, COMMACK, NY, 11725, United States
Mailing address: 70 Mall Dr, Commack, NY, United States, 11725-5720
Place of Formation: NEW YORK
E-Mail: aesau@licensesure.biz

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
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

Name Role Business address Residence address
SALVATORE FERRO Officer 70 Mall Drive, Commack, NY, 11725, United States 59 FRESHMEADOW LANE, MILFORD, CT, 06460, United States
Doug Cornwell Officer 70 MALL DRIVE, COMMACK, NY, 11725, United States 438 S 8th St, Lindenhurst, NY, 11757-4613, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011166273 2022-11-21 2022-11-21 Withdrawal Certificate of Withdrawal -
BF-0010218067 2022-11-21 - Annual Report Annual Report 2022
BF-0010460061 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
BF-0008133075 2021-10-13 - Annual Report Annual Report 2017
BF-0008133072 2021-10-13 - Annual Report Annual Report 2019
BF-0008133070 2021-10-13 - Annual Report Annual Report 2016
BF-0008133077 2021-10-13 - Annual Report Annual Report 2012
BF-0010060944 2021-10-13 - Annual Report Annual Report -
BF-0008133074 2021-10-13 - Annual Report Annual Report 2015
BF-0008133071 2021-10-13 - Annual Report Annual Report 2014
See something incorrect or outdated? Let us know

Sources: 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