Search icon

ROCKLAND STONE RESTORATION INC

Branch
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: ROCKLAND STONE RESTORATION INC
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 14 Jul 2014
Branch of: ROCKLAND STONE RESTORATION INC, NEW YORK (Company Number 3323462)
Business ALEI: 1148670
Annual report due: 14 Jul 2015
Business address: 11 CRESTWOOD DR, NEW CITY, NY
Mailing address: 11 CRESTWOOD DR, NEW CITY, NY, 10956
Place of Formation: NEW YORK

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
JOLANTA NICINSKI Officer 11 CRESTWOOD DR, NEW CITY, NY, 10956, United States 11 CRESTWOOD DR, NEW CITY, NY, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011775567 2023-04-26 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011661767 2023-01-12 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005144534 2014-07-14 - Business Registration Certificate of Authority -
See something incorrect or outdated? Let us know

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