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 |
NAICS
237990 Otras construcciones de ingenier�a civil y pesadaThis 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
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 |
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 |
Name | Role |
---|---|
UNITED STATES CORPORATION COMPANY | Agent |
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 |
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