Search icon

DAVENPORT CONTRACTING, INC.

Company Details

Name: DAVENPORT CONTRACTING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 Dec 1995 (29 years ago)
Entity Number: 1984701
ZIP code: 06902
County: New York
Place of Formation: Delaware
Address: 78 Harvard Ave, Stamford, CT, United States, 06902
Principal Address: 78 Harvard Ave, SUITE 230, Stamford, CT, United States, 06902

DOS Process Agent

Name Role Address
DAVENPORT CONTRACTING, INC. DOS Process Agent 78 Harvard Ave, Stamford, CT, United States, 06902

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
BRIAN P MACDONALD Chief Executive Officer 78 HARVARD AVE, SUITE 230, STAMFORD, CT, United States, 06902

History

Start date End date Type Value
2023-12-04 2023-12-04 Address 78 HARVARD AVE, SUITE 230, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer)
2020-01-15 2023-12-04 Address 78 HARVARD AVE, STAMFORD, CT, 06902, USA (Type of address: Service of Process)
2019-11-15 2020-01-15 Address 78 HARVARD AVE, STAMFORD, CT, 06902, USA (Type of address: Service of Process)
2019-11-15 2020-01-15 Address 78 HARVARD AVE, SUITE 230, STAMFORD, CT, 06902, USA (Type of address: Principal Executive Office)
2006-01-27 2019-11-15 Address 78 HARVARD AVE SUITE 230, STAMFORD, CT, 06902, 5548, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231204001126 2023-12-04 BIENNIAL STATEMENT 2023-12-01
211203002238 2021-12-03 BIENNIAL STATEMENT 2021-12-03
200115002006 2020-01-15 BIENNIAL STATEMENT 2019-12-01
191115060045 2019-11-15 BIENNIAL STATEMENT 2017-12-01
140221002596 2014-02-21 BIENNIAL STATEMENT 2013-12-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State