Search icon

CRISP QUALITY CONSTRUCTION, INC

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

Company Details

Entity Name: CRISP QUALITY CONSTRUCTION, INC
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 27 Nov 2017
Branch of: CRISP QUALITY CONSTRUCTION, INC, NEW YORK (Company Number 4562192)
Business ALEI: 1256471
Annual report due: 27 Nov 2020
Business address: 474A MEADOW ROAD, KINGS PARK, NY, 11754, United States
Mailing address: 34 EAST MAIN STREET, SMITHTOWN, NY, United States, 11787
Place of Formation: NEW YORK
E-Mail: CRISPQUALITYCONSTRUCTION@GMAIL.COM

Agent

Name Role Business address E-Mail
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States CRISPQUALITYCONSTRUCTION@GMAIL.COM

Officer

Name Role Business address Residence address
SALVATORE LAFRANCA Officer 34 EAST MAIN STREET, SMITHTOWN, NY, 11787, United States 474A MEADOW ROAD, KINGS PARK, NY, 11754, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012038097 2023-10-30 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011901585 2023-07-26 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006686308 2019-11-25 - Annual Report Annual Report 2019
0006278073 2018-11-15 - Annual Report Annual Report 2018
0005974507 2017-11-27 2017-11-27 Business Registration Certificate of Authority -
See something incorrect or outdated?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