Search icon

SKANSKA REAL ESTATE, INC.

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

Company Details

Entity Name: SKANSKA REAL ESTATE, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Date Formed: 25 Apr 1984
Branch of: SKANSKA REAL ESTATE, INC., NEW YORK (Company Number 822978)
Business ALEI: 0155736
Annual report due: 31 Mar 2000
Place of Formation: NEW YORK

Officer

Name Role Business address Residence address
HANS ANDERSSON Officer 60 ARCH STREET, GREENWICH, CT, 06830, United States 24 SPRITEVIEW AVENUE, WESTPORT, CT, 06880, United States
CLAES BJORK Officer 60 ARCH STREET, GREENWICH, CT, 06830, United States 67 PARK AVE., GREENWICH, CT, 06830, United States

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

History

Type Old value New value Date of change
Name change SKANCONSTRUCTION, INC. SKANSKA REAL ESTATE, INC. 1992-01-10

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0002104623 2000-04-27 2000-04-27 Withdrawal Certificate of Withdrawal -
0001971813 1999-04-28 - Annual Report Annual Report 1999
0001835028 1998-04-29 - Annual Report Annual Report 1998
0001719765 1997-04-16 - Annual Report Annual Report 1997
0001646447 1996-07-29 - Annual Report Annual Report 1996
0000978858 1992-01-10 - Amendment Amend Name -
0000801651 1991-06-24 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0000801650 1984-07-19 - Amendment Amend -
0000801649 1984-05-30 - Change of Agent Address Agent Address Change -
0000801648 1984-04-25 - Business Registration Certificate of Authority -
See something incorrect or outdated?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