PRESTIGE RENOVATIONS AND REMODELING, INC.
BranchDate of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | PRESTIGE RENOVATIONS AND REMODELING, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Withdrawn |
Date Formed: | 02 Sep 2011 |
Branch of: | PRESTIGE RENOVATIONS AND REMODELING, INC., NEW YORK (Company Number 3196450) |
Business ALEI: | 1047621 |
Annual report due: | 01 Sep 2015 |
Business address: | 41 SOUTH CENTRAL AVE, ELMSFORD, NY, 10523 |
Place of Formation: | NEW YORK |
E-Mail: | ANTHONY.prestigerr@gmail.com |
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 |
---|---|---|---|
ANTHONY VERRINO | Officer | 41 SOUTH CENTRAL AVE, ELMSFORD, NY, 10523, United States | 3450 HEYWARD STREET, MOHEGAN LAKE, NY, 10547-1305, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0005964833 | 2017-11-13 | 2017-11-13 | Withdrawal | Certificate of Withdrawal | - |
0005189983 | 2014-09-25 | - | Annual Report | Annual Report | 2014 |
0004977468 | 2013-11-06 | - | Annual Report | Annual Report | 2013 |
0004977466 | 2013-11-06 | - | Annual Report | Annual Report | 2012 |
0004844272 | 2013-04-04 | 2013-04-04 | Change of Business Address | Business Address Change | - |
0004439166 | 2011-09-02 | - | 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