Search icon

TILCON CONNECTICUT INC.

Company Details

Name: TILCON CONNECTICUT INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jul 2008 (17 years ago)
Entity Number: 3696556
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 301 HARTFORD AVE, NEWINGTON, CT, United States, 06111

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
CAROLINA BORGES CAVALCANTE (PRESIDENT) Chief Executive Officer 301 HARTFORD AVE, NEWINGTON, CT, United States, 06111

History

Start date End date Type Value
2024-07-25 2024-07-25 Address 301 HARTFORD AVE, NEWINGTON, CT, 06111, USA (Type of address: Chief Executive Officer)
2020-07-10 2024-07-25 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2014-07-10 2024-07-25 Address 301 HARTFORD AVE, NEWINGTON, CT, 06111, USA (Type of address: Chief Executive Officer)
2013-02-28 2020-07-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2013-02-28 2024-07-25 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240725001835 2024-07-25 BIENNIAL STATEMENT 2024-07-25
220720003490 2022-07-20 BIENNIAL STATEMENT 2022-07-01
200710060419 2020-07-10 BIENNIAL STATEMENT 2020-07-01
180702006278 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160711006662 2016-07-11 BIENNIAL STATEMENT 2016-07-01

Court Cases

Court Case Summary

Filing Date:
2015-09-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
UNDERWOOD
Party Role:
Plaintiff
Party Name:
TILCON CONNECTICUT INC.
Party Role:
Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State