SEELER CONTRACTING, INC.
BranchDate of last update: 07 Apr 2025. Data updated weekly.
Entity Name: | SEELER CONTRACTING, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 06 Feb 2017 |
Branch of: | SEELER CONTRACTING, INC., NEW YORK (Company Number 2547080) |
Business ALEI: | 1229444 |
Annual report due: | 06 Feb 2018 |
Business address: | 53 S MAIN STREET, HOLLEY, NY, 14470 |
Place of Formation: | NEW YORK |
E-Mail: | DSEELER@ROCHESTER.RR.COM |
Name | Role | Business address | |
---|---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States | DSEELER@ROCHESTER.RR.COM |
Name | Role | Business address | Residence address |
---|---|---|---|
JESSE L SEELER | Officer | 53 S MAIN STREET, HOLLEY, NY, 14470, United States | 53 S MAIN STREET, HOLLEY, NY, 14470, United States |
DANIEL R SEELER | Officer | 53 S MAIN STREET, HOLLEY, NY, 14470, United States | 53 S MAIN STREET, HOLLEY, NY, 14470, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011929010 | 2023-08-14 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0011803986 | 2023-05-12 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0005764444 | 2017-02-06 | 2017-02-06 | Business Registration | Certificate of Authority | - |
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