OLINKIEWICZ CONTRACTING, INC.
BranchDate of last update: 07 Apr 2025. Data updated weekly.
Entity Name: | OLINKIEWICZ CONTRACTING, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 06 Jan 2014 |
Branch of: | OLINKIEWICZ CONTRACTING, INC., NEW YORK (Company Number 1345147) |
Business ALEI: | 1129564 |
Annual report due: | 06 Jan 2016 |
Business address: | 5 DICKERSON DRIVE 5 DICKERSON DRIVE, SHELTER ISLAND HEIGHTS, NY, 11965 |
Mailing address: | PO BOX 591, SHELTER ISLAND HEIGHTS, NY, 11965 |
Place of Formation: | NEW YORK |
E-Mail: | hilyamused@gmail.com |
Name | Role | Business address | |
---|---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States | hilyamused@gmail.com |
Name | Role | Business address | Residence address |
---|---|---|---|
JAMES P OLINKIEWICZ | Officer | 5 DICKERSON DRIVE, SHELTER ISLAND, NY, 11965, United States | 5 DICKERSON DRIVE, SHELTER ISLAND, NY, 11965, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011796378 | 2023-05-09 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0011687388 | 2023-02-02 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0005280043 | 2015-02-18 | - | Annual Report | Annual Report | 2015 |
0005022226 | 2014-01-06 | - | 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