Entity Name: | M 2 FLAGS CONTRACTING CORP |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 30 May 2019 |
Business ALEI: | 1311122 |
Annual report due: | 23 Oct 2024 |
NAICS code: | 236220 - Commercial and Institutional Building Construction |
Business address: | 748 Goshen Hill Rd, Lebanon, CT, 06249-2408, United States |
Mailing address: | 2518 100th St, East Elmhurst, NY, United States, 11369-1615 |
ZIP code: | 06249 |
County: | New London |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 100 |
E-Mail: | yvonne@ma2flagscontracting.net |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
SEGUNDO ACOSTA | Agent | 748 GOSHEN HILL RD, LEBANON, CT, 06249, United States | 748 GOSHEN HILL RD, LEBANON, CT, 06249, United States | +1 718-606-1475 | yvonne@ma2flagscontracting.net | 276-278 Shelton Ave, New Haven, CT, 06511, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
SEGUNDO ACOSTA | Officer | 748 GOSHEN HILL RD, LEBANON, CT, 06249, United States | +1 718-606-1475 | yvonne@ma2flagscontracting.net | 276-278 Shelton Ave, New Haven, CT, 06511, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0008012698 | 2023-10-23 | 2023-10-23 | First Report | Organization and First Report | 2021 |
BF-0011964569 | 2023-09-07 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0006568202 | 2019-05-30 | 2019-05-30 | Business Formation | Certificate of Incorporation | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website