Search icon

BROWNSTONE CONSTRUCTION OF CONNECTICUT

Company claim

Is this your business?

Get access!

Company Details

Name: BROWNSTONE CONSTRUCTION OF CONNECTICUT
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Mar 2012 (13 years ago)
Entity Number: 4218894
ZIP code: 10005
County: New York
Place of Formation: Connecticut
Foreign Legal Name: BROWNSTONE CONSTRUCTION, INC.
Fictitious Name: BROWNSTONE CONSTRUCTION OF CONNECTICUT
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 138 MIDDLETOWN AVE, NORTH HAVEN, CT, United States, 06473

Chief Executive Officer

Name Role Address
MARY L STAMP Chief Executive Officer 138 MIDDLETOWN AVE, NORTH HAVEN, CT, United States, 06473

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2025-01-31 2025-01-31 Address 138 MIDDLETOWN AVE, NORTH HAVEN, CT, 06473, USA (Type of address: Chief Executive Officer)
2023-12-04 2025-01-31 Address 138 MIDDLETOWN AVE, NORTH HAVEN, CT, 06473, USA (Type of address: Chief Executive Officer)
2023-12-04 2023-12-04 Address 138 MIDDLETOWN AVE, NORTH HAVEN, CT, 06473, USA (Type of address: Chief Executive Officer)
2023-12-04 2025-01-31 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-03-06 2023-12-04 Address 138 MIDDLETOWN AVE, NORTH HAVEN, CT, 06473, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250131000807 2025-01-31 BIENNIAL STATEMENT 2025-01-31
231204003680 2023-12-04 BIENNIAL STATEMENT 2022-03-01
200306061605 2020-03-06 BIENNIAL STATEMENT 2020-03-01
SR-103267 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180306007141 2018-03-06 BIENNIAL STATEMENT 2018-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State