Search icon

CONTE HOLDINGS CORP.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: CONTE HOLDINGS CORP.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Aug 2016
Business ALEI: 1215021
Annual report due: 22 Aug 2025
Business address: 216 SAW MILL ROAD, STAMFORD, CT, 06903, United States
Mailing address: 216 SAW MILL ROAD, STAMFORD, CT, United States, 06903
ZIP code: 06903
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 200
E-Mail: conte0516@hotmail.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
MARYLU CONTE Officer 216 SAW MILL ROAD, STAMFORD, CT, 06903, United States 216 SAW MILL ROAD, STAMFORD, CT, 06903, United States
FERDINANDO CONTE Officer 216 SAW MILL ROAD, STAMFORD, CT, 06903, United States 216 SAW MILL ROAD, STAMFORD, CT, 06903, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MARGARET E. CONBOY ESQ. Agent WHITMAN BREED ABBOTT & MORGAN LLC, 500 WEST PUTNAM AVENUE, GREENWICH, CT, 06830, United States WHITMAN BREED ABBOTT & MORGAN LLC, 500 WEST PUTNAM AVENUE, GREENWICH, CT, 06830, United States +1 203-862-2412 mconboy@wbamct.com 190A HENRY STREET, GREENWICH, CT, 06830, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012254115 2024-08-12 - Annual Report Annual Report -
BF-0011464233 2023-08-02 - Annual Report Annual Report -
BF-0009809451 2022-08-02 - Annual Report Annual Report -
BF-0010903427 2022-08-02 - Annual Report Annual Report -
0007225826 2021-03-12 - Annual Report Annual Report 2020
0007225822 2021-03-12 - Annual Report Annual Report 2019
0007225819 2021-03-12 - Annual Report Annual Report 2018
0007225815 2021-03-12 - Annual Report Annual Report 2017
0005791523 2017-03-13 2017-03-13 First Report Organization and First Report -
0005635190 2016-08-22 2016-08-22 Business Formation Certificate of Incorporation -
See something incorrect or outdated? Let us know

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