Search icon

FC CORNER STONE CONTRACTING GROUP, INC.

Branch
Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: FC CORNER STONE CONTRACTING GROUP, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 11 May 2015
Branch of: FC CORNER STONE CONTRACTING GROUP, INC., NEW YORK (Company Number 4143888)
Business ALEI: 1176759
Annual report due: 11 May 2016
Business address: 2001 PALMER AVENUE SUITE 201, LARCHMONT, NY, 10538
Mailing address: 1333A NORTH AVENUE SUITE 286, NEW ROCHELLE, NY, 10804
Place of Formation: NEW YORK
E-Mail: FCCORNERSTONE@GMAIL.COM

Agent

Name Role Business address E-Mail
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States FCCORNERSTONE@GMAIL.COM

Officer

Name Role Business address Residence address
FRANCINE CAMARDELLA Officer 2001 PALMER AVENUE, SUITE 201, LARCHMONT, NY, 10538, United States 1091 WEBSTER AVE, NEW ROCHELLE, NY, 10804, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011806799 2023-05-16 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011699672 2023-02-14 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005342521 2015-05-11 2015-05-11 Business Registration Certificate of Authority -
See something incorrect or outdated? Let us know

Sources: 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