Search icon

UNDERPINNING & FOUNDATION SKANSKA, INC.

Branch
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: UNDERPINNING & FOUNDATION SKANSKA, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report past due
Date Formed: 26 Feb 1986
Branch of: UNDERPINNING & FOUNDATION SKANSKA, INC., NEW YORK (Company Number 355312)
Business ALEI: 0180587
Annual report due: 26 Feb 2026
Business address: 75-20 ASTORIA BLVD STE 200, EAST ELMHURST, NY, 11370, United States
Mailing address: 75-20 ASTORIA BLVD STE 200, EAST ELMHURST, NY, United States, 11370
Place of Formation: NEW YORK
E-Mail: heather.schwartz@skanska.com

Industry & Business Activity

NAICS

236210 Industrial Building Construction

This industry comprises establishments primarily responsible for the construction (including new work, additions, alterations, maintenance, and repairs) of industrial buildings (except warehouses). The construction of selected additional structures, whose production processes are similar to those for industrial buildings (e.g., incinerators, cement plants, blast furnaces, and similar nonbuilding structures), is included in this industry. Included in this industry are industrial building general contractors, industrial building for-sale builders, industrial building design-build firms, and industrial building construction management firms. Learn more at the U.S. Census Bureau

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Officer

Name Role Business address Residence address
DONALD FUSCO Officer 75-20 ASTORIA BLVD STE 200, EAST ELMHURST, NY, 11370, United States 75-20 ASTORIA BLVD, SUITE 200, EAST ELMHURST, NY, 11370, United States

History

Type Old value New value Date of change
Name change UNDERPINNING & FOUNDATION CONSTRUCTORS, INC. UNDERPINNING & FOUNDATION SKANSKA, INC. 2005-03-22

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012907519 2025-03-03 - Annual Report Annual Report -
BF-0012238542 2024-02-26 - Annual Report Annual Report -
BF-0011081708 2023-01-27 - Annual Report Annual Report -
BF-0010221094 2022-02-09 - Annual Report Annual Report 2022
BF-0010465399 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
0007110850 2021-02-02 - Annual Report Annual Report 2021
0006943532 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006950703 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006725727 2020-01-17 - Annual Report Annual Report 2020
0006412012 2019-02-26 - Annual Report Annual Report 2019
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