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 |
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 |
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 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