ANDREWS CONSTRUCTION COMPANY, INC.

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 |
Name | Role | Business address | 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 |
Name | Role | Business address | 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 |
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 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 |
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 |
This company hasn't received any reviews.
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