Search icon

REGIONAL PLAN ASSOCIATION, INC.

Branch
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: REGIONAL PLAN ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 06 Apr 1992
Branch of: REGIONAL PLAN ASSOCIATION, INC., NEW YORK (Company Number 22585)
Business ALEI: 0272698
Annual report due: 01 Apr 1998
Business address: TWO LANDMARK SQ., SUITE 108, STAMFORD, CT, 06901
Mailing address: 11TH FL. 61 BROADWAY, NEW YORK, NY, 10006
ZIP code: 06901
County: Fairfield
Place of Formation: NEW YORK

Agent

Name Role Business address Residence address
SUSAN SHERIDAN TUCKER Agent 3003 SUMMER STREET, STAMFORD, CT, 06905, United States 56 AIKEN STREET, NORWALK, CT, 06851, United States

Officer

Name Role Business address Residence address
H. CLAUDE SHOSTAL Officer 61 BROADWAY, 11TH FL., NEW YORK, NY, 10006-2701, United States 565 WEST END AVENUE., APT #7C, NEW YORK, NY, 10024, United States
REGINALD L. FRENCH Officer 61 BROADWAY, 11TH FL., NEW YORK, NY, 10006-2701, United States 251 N BROOKSIDE AVE., FREEPORT, NY, 11520, United States
ROBERT D. YARO Officer 61 BROADWAY, 11TH FL., NEW YORK, NY, 10006-2701, United States 30 WOODLAND ROAD, NEW CANAAN, CT, 06840, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0006712239 2020-01-06 - Administrative Dissolution Certificate of Dissolution/Revocation -
0006649779 2019-09-25 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0001735471 1997-04-21 - Annual Report Annual Report 1997
0001662815 1996-09-27 - Annual Report Annual Report 1996
0000733108 1992-04-06 - 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See something incorrect or outdated?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