DANIEL LAUTER CONTRACTING & DEVELOPMENT, INC.
BranchDate of last update: 14 Apr 2025. Data updated weekly.
Entity Name: | DANIEL LAUTER CONTRACTING & DEVELOPMENT, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 03 Apr 2017 |
Branch of: | DANIEL LAUTER CONTRACTING & DEVELOPMENT, INC., NEW YORK (Company Number 3681804) |
Business ALEI: | 1234710 |
Annual report due: | 03 Apr 2018 |
Business address: | 7 RYE RIDGE PLAZA, RYE BROOK, NY, 10573 |
Mailing address: | 16 BARN HILL RD, GREENWICH, CT, 06831 |
Place of Formation: | NEW YORK |
E-Mail: | DANRENA@VERIZON.NET |
Name | Role | Business address | |
---|---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States | DANRENA@VERIZON.NET |
Name | Role | Business address | Residence address |
---|---|---|---|
DANIEL LAUTER | Officer | 7 RYE RIDGE PLAZA, RYE BROOK, NY, United States | 16 BARN HILL RD, GREENWICH, CT, 06831, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011933461 | 2023-08-16 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0011807532 | 2023-05-16 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0005809310 | 2017-04-03 | 2017-04-03 | 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