Search icon

C M C QUALITY CONCRETE CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: C M C QUALITY CONCRETE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Mar 1986 (39 years ago)
Date of dissolution: 24 Sep 1997
Entity Number: 1062775
ZIP code: 06810
County: Putnam
Place of Formation: New York
Address: 14 FOSTER STREET, DANBURY, CT, United States, 06810

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 14 FOSTER STREET, DANBURY, CT, United States, 06810

Chief Executive Officer

Name Role Address
MANUEL A. PINTO Chief Executive Officer 14 FOSTER STREET, DANBURY, CT, United States, 06810

Links between entities

Type:
Headquarter of
Company Number:
0249368
State:
CONNECTICUT

History

Start date End date Type Value
1993-07-13 1994-04-22 Address 56 LAKE AVENUE EXTENSION, DANBURY, CT, 06810, USA (Type of address: Principal Executive Office)
1993-07-13 1994-04-22 Address 56 LAKE AVENUE EXTENSION, DANBURY, CT, 06810, USA (Type of address: Service of Process)
1986-03-05 1993-07-13 Address P. O. BOX 40, CARMEL, NY, 10512, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1316519 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
940422002409 1994-04-22 BIENNIAL STATEMENT 1994-03-01
930713002103 1993-07-13 BIENNIAL STATEMENT 1993-03-01
B329700-3 1986-03-05 CERTIFICATE OF INCORPORATION 1986-03-05

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State