Entity Name: | SKYLINE RESTORATION INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 04 Feb 2021 |
Branch of: | SKYLINE RESTORATION INC., NEW YORK (Company Number 1356445) |
Business ALEI: | 1376731 |
Annual report due: | 04 Feb 2025 |
Business address: | 49-28 31ST PLACE, LONG ISLAND CITY, NY, 11101, United States |
Mailing address: | 49-28 31ST PLACE, LONG ISLAND CITY, NY, United States, 11101 |
Place of Formation: | NEW YORK |
E-Mail: | SKYLINE@SKYLINERESTORATION.COM |
NAICS
238140 Masonry ContractorsThis industry comprises establishments primarily engaged in masonry work, stone setting, bricklaying, and other stone work. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau
Name | Role |
---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
JOHN KALAFATIS | Officer | 49-28 31ST PLACE, LONG ISLAND CITY, NY, 11101, United States | 75 ARLEIGH ROAD, GREAT NECK, NY, 11021, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013290975 | 2024-12-02 | - | Mass Agent Change � Address | Agent Address Change | - |
BF-0012401562 | 2024-09-04 | - | Annual Report | Annual Report | - |
BF-0011116433 | 2024-08-30 | - | Annual Report | Annual Report | - |
BF-0012727526 | 2024-08-14 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0010234964 | 2022-05-10 | - | Annual Report | Annual Report | 2022 |
0007126973 | 2021-02-04 | 2021-02-04 | Business Registration | Certificate of Authority | - |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
101193126 | 0112000 | 1986-05-20 | 2507 POST ROAD, SOUTHPORT,, CT, 06430 | |||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260500 B02 |
Issuance Date | 1986-07-08 |
Abatement Due Date | 1986-07-14 |
Nr Instances | 1 |
Nr Exposed | 1 |
This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.
Subsequent Filing No | Status | Type | Filing Date | Lapse Date | Filing Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0003344155 | Active | MUNICIPAL | 2019-12-09 | 2034-04-09 | AMENDMENT | |||||||||||||
|
Name | SKYLINE RESTORATION INC. |
Role | Debtor |
Name | REVENUE COLLECTOR, TOWN OF PLAINVILLE |
Role | Secured Party |
Parties
Name | SKYLINE RESTORATION INC. |
Role | Debtor |
Name | REVENUE COLLECTOR, TOWN OF PLAINVILLE |
Role | Secured Party |
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