Entity Name: | JOHN P. PICONE, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Revoked |
Sub status: | Ready for Revocation |
Date Formed: | 01 Nov 2011 |
Branch of: | JOHN P. PICONE, INC., NEW YORK (Company Number 65557) |
Business ALEI: | 1052776 |
Annual report due: | 01 Nov 2023 |
Business address: | 31 GARDEN LN, LAWRENCE, NY, 11559, United States |
Mailing address: | PO BOX 9013, LAWRENCE, NY, United States, 11559 |
Place of Formation: | NEW YORK |
E-Mail: | bids@johnpicone.com |
NAICS
237990 Otras construcciones de ingenier�a civil y pesadaThis industry comprises establishments primarily engaged in heavy and civil engineering construction projects (excluding highway, street, bridge, and distribution line construction). The work performed may include new work, reconstruction, rehabilitation, and repairs. Specialty trade contractors are included in this industry if they are engaged in activities primarily related to heavy and civil engineering construction projects (excluding highway, street, bridge, distribution line, oil and gas structure, and utilities building and structure construction). Construction projects involving water resources (e.g., dredging and land drainage), development of marine facilities, and projects involving open space improvement (e.g., parks and trails) are included in this industry. Learn more at the U.S. Census Bureau
Name | Role | Business address | |
---|---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States | bids@johnpicone.com |
Name | Role | Business address | Residence address |
---|---|---|---|
KENNETH DURKIN | Officer | 31 GARDEN LANE, LAWRENCE, NY, 11559, United States | 68 LEHIGH DRIVE, LINCROFT,, NJ, 07738, United States |
NEIL WEGMAN | Officer | 31 GARDEN LANE, LAWRENCE, NY, 11559, United States | 31 GARDEN LANE, LAWRENCE, NY, 11559, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012775741 | 2024-09-27 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0010879500 | 2024-09-09 | - | Annual Report | Annual Report | - |
BF-0012669718 | 2024-06-20 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0009820645 | 2022-02-10 | - | Annual Report | Annual Report | - |
0006973062 | 2020-09-04 | - | Annual Report | Annual Report | 2020 |
0006737362 | 2020-01-31 | - | Interim Notice | Interim Notice | - |
0006639710 | 2019-09-09 | - | Annual Report | Annual Report | 2019 |
0006492457 | 2019-03-26 | - | Annual Report | Annual Report | 2018 |
0006051746 | 2018-02-02 | - | Annual Report | Annual Report | 2016 |
0006051753 | 2018-02-02 | - | Annual Report | Annual Report | 2017 |
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