Search icon

ANDREWS CONSTRUCTION COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ANDREWS CONSTRUCTION COMPANY, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Forfeited
Date Formed: 23 Dec 1971
Business ALEI: 0002355
Business address: 5 EVERSLEY AVE., NORWALK, CT, 06851
ZIP code: 06851
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 10000
E-Mail: csileo@optonline.net

Agent

Name Role Business address E-Mail Residence address
STEVEN N. KERSCHNER Agent 5 EVERSLEY AVE., NORWALK, CT, 06851, United States csileo@optonline.net 1-1/2 INDIAN SPRING, NORWALK, CT, 06853, United States

Officer

Name Role Business address E-Mail Residence address
STEVEN N. KERSCHNER Officer 5 EVERSLEY AVE., NORWALK, CT, 06851, United States csileo@optonline.net 1-1/2 INDIAN SPRING, NORWALK, CT, 06853, United States
CATHERINE SILEO Officer 5 EVERSLEY AVENUE, NORWALK, CT, 06851, United States - 74 FAWN RIDGE LANE, NORWALK, CT, 06851, United States
CHARLES DEVITO Officer 5 EVERSLEY AVE., NORWALK, CT, 06851, United States - 51 OAKLEY WAY, WAYNE, NJ, 07470, United States

Form 5500 Series

Employer Identification Number (EIN):
060877201
Plan Year:
2013
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
10
Sponsors Telephone Number:

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0552802 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY - 1996-06-27 1996-11-30
HIC.0552326 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY - 2008-12-01 2009-11-30
MCO.0900228 MAJOR CONTRACTOR INACTIVE - - 2009-07-01 2010-06-30
NHC.0000700 NEW HOME CONSTRUCTION CONTRACTOR INACTIVE - - 2007-10-01 2009-09-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010673694 2022-07-11 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010547698 2022-04-11 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0003815545 2008-11-18 - Annual Report Annual Report 2008
0003616176 2008-01-22 - Annual Report Annual Report 2007
0003369156 2007-01-08 - Annual Report Annual Report 2006

OSHA's Inspections within Industry

Inspection Summary

Date:
1997-07-10
Type:
Referral
Address:
BUILDING 9, 13-133 JACKSON BOULEVARD, HARTFORD, CT, 06112
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1974-10-11
Type:
Planned
Address:
CONGRESS PLAZA, Bridgeport, CT, 06604
Safety Health:
Safety
Scope:
Complete

Debts and Liens

Subsequent Filing No:
0002815287
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
MUNICIPAL
Filing Date:
2011-05-16
Lapse Date:
2026-05-16

Property Vision Details

Town:
Norwalk
Location:
8 POND RIDGE RD
Mblu:
6/13B/34/0/
Size:
0.17
Acct Number:
26618
Assessment Value:
$795,790
Appraisal Value:
$1,136,840
Land Use Description:
Single Family
Zone:
B
Neighborhood:
02542
Land Assessed Value:
$487,410
Land Appraised Value:
$696,300
Town:
Norwalk
Location:
4 POND RIDGE RD
Mblu:
6/13B/39/0/
Size:
0.21
Acct Number:
26623
Assessment Value:
$830,310
Appraisal Value:
$1,186,160
Land Use Description:
Single Family
Zone:
B
Neighborhood:
02542
Land Assessed Value:
$567,220
Land Appraised Value:
$810,320
Town:
Norwalk
Location:
5 POND RIDGE RD
Mblu:
6/13B/37/0/
Size:
0.23
Acct Number:
26621
Assessment Value:
$1,066,430
Appraisal Value:
$1,523,470
Land Use Description:
Single Family
Zone:
B
Neighborhood:
02542
Land Assessed Value:
$583,720
Land Appraised Value:
$833,890

Court Cases from Appellateinquiry

This table provides a quick overview of court view cases, including key information like the Title, filing date, current status, and a link of each case.

Docket Number Title Date Case Type Status Open
AC 18681 ANDREWS CONSTRUCTION CO. INC. v SPANISH AMERICAN DEVELOPMENT AGENCY, INC 1998-07-31 Appeal Case Disposed View Case

Reviews Leave a review

This company hasn't received any reviews.

See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information