Search icon

L.K. COMSTOCK & COMPANY, INC.

Branch
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: L.K. COMSTOCK & COMPANY, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 16 Dec 1975
Branch of: L.K. COMSTOCK & COMPANY, INC., NEW YORK (Company Number 53605)
Business ALEI: 0026868
Annual report due: 16 Dec 2025
Business address: 5 PENN PLAZA, NEW YORK, NY, 10001, United States
Mailing address: 5 PENN PLAZA 15TH FLOOR, NEW YORK, NY, United States, 10001
Place of Formation: NEW YORK
E-Mail: jbernardo@railworks.com

Industry & Business Activity

NAICS

237990 Otras construcciones de ingenier�a civil y pesada

This industry comprises establishments primarily engaged in heavy and civil engineering construction projects (excluding highway, street, bridge, and distribution line construction). The work performed may include new work, reconstruction, rehabilitation, and repairs. Specialty trade contractors are included in this industry if they are engaged in activities primarily related to heavy and civil engineering construction projects (excluding highway, street, bridge, distribution line, oil and gas structure, and utilities building and structure construction). Construction projects involving water resources (e.g., dredging and land drainage), development of marine facilities, and projects involving open space improvement (e.g., parks and trails) are included in this industry. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
JEFFREY I SCOTT Officer 5 PENN PLAZA, NEW YORK, NY, 10001, United States 70 Aspen Dr West, Woodbury, NY, 11797-3022, United States
Teresa Roundtree Officer 5 PENN PLAZA, NEW YORK, NY, 10001, United States 628 W 151st St, 2H, New York, NY, 10031, United States
MICHAEL ESPOSITO Officer 83 CENTRAL AVE, E FARMINGDALE, NY, 11735, United States 2290 BELLMORE AVE, BELLMORE, NY, 11710, United States
GENE J. CELLINI Officer 5 PENN PLAZA, 15TH FLOOR, NEW YORK, NY, 10001, United States 55 GATEHOUSE RD, TRUMBULL, CT, 06611, United States
Ben Levy Officer 5 PENN PLAZA, NEW YORK, NY, 10001, United States One Beach Terrace, Millburn, NJ, 07041, United States
BEN D'ALESSANDRO Officer 83 CENTRAL AVE., EAST FARMINGDALE, NY, 11735, United States 19 NORMA LANE, DIX HILLS, NY, 11746, United States
ANTHONY PINO Officer 5 PENN PLAZA, NEW YORK, NY, 10001, United States 117 CAMERON AVE, MERICK, NY, 11566, United States

Director

Name Role Business address Residence address
KEVIN E RIDDETT Director 5 PENN PLAZA, NEW YORK, NY, 10001, United States 1729 Championship Blvd, Franklin, TN, 37064-8632, United States

Agent

Name Role
UNITED STATES CORPORATION COMPANY Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012341776 2024-12-02 - Annual Report Annual Report -
BF-0011088691 2023-12-09 - Annual Report Annual Report -
BF-0010289985 2022-12-01 - Annual Report Annual Report 2022
BF-0010475468 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
BF-0009829471 2021-12-01 - Annual Report Annual Report -
0007029644 2020-12-01 - Annual Report Annual Report 2020
0006944414 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006952017 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006694953 2019-12-12 - Annual Report Annual Report 2019
0006285488 2018-11-30 - Annual Report Annual Report 2018
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