SILVERITE CONSTRUCTION COMPANY INC.
BranchDate of last update: 10 Mar 2025. Data updated weekly.
Entity Name: | SILVERITE CONSTRUCTION COMPANY INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Withdrawn |
Date Formed: | 27 Oct 2011 |
Branch of: | SILVERITE CONSTRUCTION COMPANY INC., NEW YORK (Company Number 191703) |
Business ALEI: | 1052226 |
Annual report due: | 26 Oct 2013 |
Business address: | 520 OLD COUNTRY ROAD WEST, HICKSVILLE, NY, 11801 |
Place of Formation: | NEW YORK |
E-Mail: | sfonseca@silverite.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 |
---|---|---|---|
ROBERT GIORGI | Officer | 520 OLD COUNTRY ROAD WEST, HICKSVILLE, NY, 11801, United States | 13 WINSTON DR., PORT JEFFERSON, NY, United States |
ANGELO SILVERI | Officer | 520 OLD COUNTRY ROAD WEST, HICKSVILLE, NY, 11801, United States | 53 MILL RIVER RD., UPPER BROOKVILLE, NY, United States |
ROBERT BLOMQUIST | Officer | 520 OLD COUNTRY ROAD WEST, HICKSVILLE, NY, 11801, United States | 1434 POTTERS BLVD., BAY SHORE, NY, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0007271370 | 2021-03-24 | 2021-03-24 | Withdrawal | Certificate of Withdrawal | - |
0004720380 | 2012-09-20 | - | Annual Report | Annual Report | 2012 |
0004464275 | 2011-10-27 | - | Business Registration | Certificate of Authority | - |
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