Search icon

CONNECTICUT REGIONAL CONSTRUCTION

Company Details

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

DOS Process Agent

Name Role Address
REGIONAL CONSTRUCTION DOS Process Agent 225 LIBERTY ST, NEW YORK, NY, United States, 10281

Chief Executive Officer

Name Role Address
ROBERT C BAKER Chief Executive Officer 225 LIBERTY STREEET 31ST FLOOR, NEW YORK, NY, United States, 10281

History

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)

Filings

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