Search icon

CONNECTICUT CONSERVATION CORPORATION

Company Details

Name: CONNECTICUT CONSERVATION CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Dec 2001 (23 years ago)
Entity Number: 2708022
ZIP code: 10005
County: Suffolk
Place of Formation: New York
Principal Address: 48 WALL STREET / 5TH FL, NEW YORK, NY, United States, 10005
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 100

Share Par Value 0.001

Type PAR VALUE

Chief Executive Officer

Name Role Address
DENIS J KIELY Chief Executive Officer 48 WALL STREET / 5TH FL, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2011-02-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-02-07 2011-02-16 Address PO BOX 5030, MONTAUK, NY, 00000, USA (Type of address: Service of Process)
2001-12-12 2011-02-07 Address PO BOX 5030, MONTAUK, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-34450 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
110216000147 2011-02-16 CERTIFICATE OF CHANGE 2011-02-16
110207002101 2011-02-07 BIENNIAL STATEMENT 2009-12-01
011212000499 2001-12-12 CERTIFICATE OF INCORPORATION 2001-12-12

Date of last update: 19 Jan 2025

Sources: New York Secretary of State