FC CORNER STONE CONTRACTING GROUP, INC.
BranchDate of last update: 10 Mar 2025. Data updated weekly.
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 |
Name | Role | Business address | |
---|---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States | FCCORNERSTONE@GMAIL.COM |
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 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 | - |
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