ROCKLAND STONE RESTORATION INC
BranchDate of last update: 28 Apr 2025. Data updated weekly.
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 |
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 |
---|---|---|---|
JOLANTA NICINSKI | Officer | 11 CRESTWOOD DR, NEW CITY, NY, 10956, United States | 11 CRESTWOOD DR, NEW CITY, NY, United States |
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 | - |
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