Search icon

D.C. CONSTRUCTION SERVICES, INC.

Company Details

Entity Name: D.C. CONSTRUCTION SERVICES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Dissolved
Date Formed: 30 Sep 2015
Date of dissolution: 31 Dec 2019
Business ALEI: 1187090
Annual report due: 30 Sep 2020
Business address: 34 SCHNEIDER ROAD, SOMERS, CT, 06071, United States
Mailing address: 34 SCHNEIDER ROAD, SOMERS, CT, United States, 06071
ZIP code: 06071
County: Tolland
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: jcaverly@cox.net

Agent

Name Role Business address Residence address
DOUGLAS P. CAVERLY Agent 34 SCHNEIDER ROAD, SOMERS, CT, 06071, United States 34 SCHNEIDER ROAD, SOMERS, CT, 06071, United States

Officer

Name Role Business address Residence address
JULIANN CAVERLY Officer 34 SCHNEIDER ROAD, SOMERS, CT, 06071, United States 34 SCHNEIDER ROAD, SOMERS, CT, 06071, United States
DOUGLAS P. CAVERLY Officer 34 SCHNEIDER ROAD, SOMERS, CT, 06071, United States 34 SCHNEIDER ROAD, SOMERS, CT, 06071, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0006705651 2019-12-30 2019-12-31 Dissolution Certificate of Dissolution No data
0006648520 2019-09-23 No data Annual Report Annual Report 2019
0006243026 2018-09-07 No data Annual Report Annual Report 2018
0006234463 2018-08-17 No data Annual Report Annual Report 2017
0005935233 2017-09-26 No data Annual Report Annual Report 2016
0005405602 2015-09-30 2015-09-30 First Report Organization and First Report No data
0005405589 2015-09-30 2015-09-30 Business Formation Certificate of Incorporation No data

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website