Name: | CONNECTICUT REGIONAL CONSTRUCTION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Mar 2003 (22 years ago) |
Entity Number: | 2888565 |
ZIP code: | 10281 |
County: | Westchester |
Place of Formation: | Connecticut |
Foreign Legal Name: | REGIONAL CONSTRUCTION CORP. |
Fictitious Name: | CONNECTICUT REGIONAL CONSTRUCTION |
Address: | 225 LIBERTY ST, NEW YORK, NY, United States, 10281 |
Principal Address: | 225 LIBERTY STREEET 31ST FLOOR, NEW YORK, NY, United States, 10281 |
Name | Role | Address |
---|---|---|
REGIONAL CONSTRUCTION | DOS Process Agent | 225 LIBERTY ST, NEW YORK, NY, United States, 10281 |
Name | Role | Address |
---|---|---|
ROBERT C BAKER | Chief Executive Officer | 225 LIBERTY STREEET 31ST FLOOR, NEW YORK, NY, United States, 10281 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-16 | 2025-04-16 | Address | 3 MANHATTANVILLE RD, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer) |
2025-04-16 | 2025-04-16 | Address | 225 LIBERTY STREEET 31ST FLOOR, NEW YORK, NY, 10281, USA (Type of address: Chief Executive Officer) |
2025-04-16 | 2025-04-16 | Address | 225 LIBERTY STREEET 31ST FLOOR, 225 LIBERTY ST 31ST FLOOR, NEW YORK, NY, 10281, USA (Type of address: Chief Executive Officer) |
2023-09-13 | 2023-09-13 | Address | 3 MANHATTANVILLE RD, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer) |
2023-09-13 | 2023-09-13 | Address | 225 LIBERTY STREEET 31ST FLOOR, NEW YORK, NY, 10281, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250416003713 | 2025-04-16 | BIENNIAL STATEMENT | 2025-04-16 |
230913000433 | 2023-09-13 | BIENNIAL STATEMENT | 2023-03-01 |
210303060089 | 2021-03-03 | BIENNIAL STATEMENT | 2021-03-01 |
190328060108 | 2019-03-28 | BIENNIAL STATEMENT | 2019-03-01 |
170328006097 | 2017-03-28 | BIENNIAL STATEMENT | 2017-03-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State