Search icon

MICHAEL ANTHONY CONSTRUCTION CORP.

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

Company Details

Entity Name: MICHAEL ANTHONY CONSTRUCTION CORP.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Sub status: Ready for Revocation
Date Formed: 30 Sep 2020
Branch of: MICHAEL ANTHONY CONSTRUCTION CORP., NEW YORK (Company Number 1760225)
Business ALEI: 1360914
Annual report due: 30 Sep 2022
Business address: 161 RAILROAD AVENUE, NEW HYDE PARK, NY, 11040, United States
Mailing address: 161 RAILROAD AVENUE, NEW HYDE PARK, NY, United States, 11040
Place of Formation: NEW YORK
E-Mail: AVITALE@4MACC.COM

Industry & Business Activity

NAICS

236220 Commercial and Institutional Building Construction

This industry comprises establishments primarily responsible for the construction (including new work, additions, alterations, maintenance, and repairs) of commercial and institutional buildings and related structures, such as stadiums, grain elevators, and indoor swimming facilities. This industry includes establishments responsible for the on-site assembly of modular or prefabricated commercial and institutional buildings. Included in this industry are commercial and institutional building general contractors, commercial and institutional building for-sale builders, commercial and institutional building design-build firms, and commercial and institutional building project construction management firms. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
MICHAEL A. PERNA Officer 161 RAILROAD AVENUE, NEW HYDE PARK, NY, 11040, United States 126 CASTLE RIDGE ROAD, MANHASSET, NY, 11030, United States

Agent

Name Role Business address E-Mail
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, P.O. BOX 150470, Hartford, CT, 06115-0470, United States AVITALE@4MACC.COM

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012775893 2024-09-27 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012669916 2024-06-20 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0009814952 2021-09-30 - Annual Report Annual Report -
0006994038 2020-09-30 2020-09-30 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See something incorrect or outdated?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