Search icon

CARDINAL CONSTRUCTION CORPORATION

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

Company Details

Entity Name: CARDINAL CONSTRUCTION CORPORATION
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 08 Mar 1988
Business ALEI: 0213472
Annual report due: 08 Mar 2026
Business address: 77 HICKORY DR, NEW CANAAN, CT, 06840, United States
Mailing address: 77 HICKORY DR, NEW CANAAN, CT, United States, 06840
ZIP code: 06840
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: dcovello@ruccilawgroup.com

Industry & Business Activity

NAICS

611710 Educational Support Services

This industry comprises establishments primarily engaged in providing non-instructional services that support educational processes or systems. Learn more at the U.S. Census Bureau

Director

Name Role Business address Residence address
JAY R. PANKOSKY Director 77 HICKORY DRIVE, NEW CANAAN, CT, 06840, United States 77 HICKORY DRIVE, NEW CANAAN, CT, 06840, United States
JILL A PANKOSKY Director 77 HICKORY DRIVE, NEW CANAAN, CT, 06840, United States 77 HICKORY DRIVE, NEW CANAAN, CT, 06840, United States

Officer

Name Role Business address Residence address
JAY R. PANKOSKY Officer 77 HICKORY DRIVE, NEW CANAAN, CT, 06840, United States 77 HICKORY DRIVE, NEW CANAAN, CT, 06840, United States
JILL A PANKOSKY Officer 77 HICKORY DRIVE, NEW CANAAN, CT, 06840, United States 77 HICKORY DRIVE, NEW CANAAN, CT, 06840, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
HARVEY MELZER Agent 51 LOCUST AVENUE, SUITE 306, NEW CANAAN, CT, 06840, United States 51 LOCUST AVENUE, SUITE 306, NEW CANAAN, CT, 06840, United States +1 203-403-7424 dcovello@ruccilawgroup.com 1515 HOPE ST, STAMFORD, CT, 06907, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012914244 2025-03-05 - Annual Report Annual Report -
BF-0012191718 2024-03-20 - Annual Report Annual Report -
BF-0011385363 2023-07-17 - Annual Report Annual Report -
BF-0010201563 2022-04-04 - Annual Report Annual Report 2022
0007240795 2021-03-18 - Annual Report Annual Report 2021
0006901138 2020-05-08 - Annual Report Annual Report 2020
0006476701 2019-03-19 - Annual Report Annual Report 2019
0006102632 2018-03-02 - Annual Report Annual Report 2018
0005774049 2017-02-24 - Annual Report Annual Report 2017
0005488970 2016-02-18 - Annual Report Annual Report 2016
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