DURR MECHANICAL CONSTRUCTION, INC.
BranchDate of last update: 14 Apr 2025. Data updated weekly.
Entity Name: | DURR MECHANICAL CONSTRUCTION, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 30 Dec 2014 |
Branch of: | DURR MECHANICAL CONSTRUCTION, INC., NEW YORK (Company Number 1035027) |
Business ALEI: | 1162751 |
Annual report due: | 30 Dec 2017 |
Business address: | 80 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Place of Formation: | NEW YORK |
E-Mail: | adrummond@durrmech.com |
Name | Role | Business address | Residence address |
---|---|---|---|
KENNETH A DURR | Officer | 80 EIGHTH AVENUE, NEW YORK, NY, 10011, United States | 229 WEST 60TH ST, NEW YORK, NY, 10023, United States |
ROBERT J DURR JR. | Officer | 80 EIGHTH AVENUE, NEW YORK, NY, 10011, United States | 86 JEFFERSON AVE, MAPLEWOOD, NJ, 07040, United States |
FRANK HEIDINGER | Officer | 80 EIGHTH AVENUE, NEW YORK, NY, 10011, United States | 1500 WASHINGTON ST, HOBOKEN, NJ, 07030, United States |
Name | Role | Business address | |
---|---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States | adrummond@durrmech.com |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011839468 | 2023-06-08 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0011728719 | 2023-03-08 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0005909572 | 2017-08-14 | - | Annual Report | Annual Report | 2016 |
0005909563 | 2017-08-14 | - | Annual Report | Annual Report | 2015 |
0005245771 | 2014-12-30 | 2014-12-30 | 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