Search icon

FPF CONSTRUCTION, CORP.

Branch
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: FPF CONSTRUCTION, CORP.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 23 Jul 2014
Branch of: FPF CONSTRUCTION, CORP., NEW YORK (Company Number 780732)
Business ALEI: 1149785
Annual report due: 23 Jul 2016
Business address: 319 FIRST AVENUE, ST. JAMES, NY, 11780, United States
Mailing address: 319 FIRST AVENUE, ST. JAMES, NY, United States, 11780
Place of Formation: NEW YORK
E-Mail: npaz@fpfconstruction.com

Industry & Business Activity

NAICS

236220 Commercial and Institutional Building Construction

This industry comprises establishments primarily responsible for the construction (including new work, additions, alterations, maintenance, and repairs) of commercial and institutional buildings and related structures, such as stadiums, grain elevators, and indoor swimming facilities. This industry includes establishments responsible for the on-site assembly of modular or prefabricated commercial and institutional buildings. Included in this industry are commercial and institutional building general contractors, commercial and institutional building for-sale builders, commercial and institutional building design-build firms, and commercial and institutional building project construction management firms. Learn more at the U.S. Census Bureau

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
CRAIG GREUBEL Officer 319 FIRST AVENUE, ST. JAMES, NY, 11780, United States 14 HIGHWOODS CT., ST. JAMES, NY, 11780, United States
NANCY PAZ Officer 319 FIRST AVENUE, ST. JAMES, NY, 11780, United States 14 HIGHWOODS CT., ST. JAMES, NY, 11780, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011775758 2023-04-26 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0009096211 2023-04-04 - Annual Report Annual Report 2015
BF-0011661975 2023-01-12 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005149830 2014-07-23 - 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See something incorrect or outdated?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