Search icon

TAYLOR WOODROW CONSTRUCTION CORP.

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

Company Details

Entity Name: TAYLOR WOODROW CONSTRUCTION CORP.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Date Formed: 04 May 1993
Branch of: TAYLOR WOODROW CONSTRUCTION CORP., NEW YORK (Company Number 835952)
Business ALEI: 0285660
Annual report due: 30 May 1996
Place of Formation: NEW YORK

Agent

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

Officer

Name Role Business address Residence address
DENIS J A MAC DAID Officer 100 FIRST STAMFORD PLACE, STAMFORD, CT, 06902, United States 4 MAGNOLIA PLACE, MONTPELIER AVENUE EALING, LONDON W5 2 QQ, United Kingdom
TERRY ZINGARO Officer TAYLOR WOODROW CONSTRUCTION CORP., 100 FIRST STAMFORD PL, STAMFORD, CT, 06902, United States 448 MILTON ROAD, RYE, NY, 10580, United States
BRIAN W HENDRY Officer 100 FIRST STAMFORD PLACE, STAMFORD, CT, 06902, United States CLEMENTINE HOUSE, LONDON ROAD, WOOBURN MOOR, NR HIGH WYCOMBE, BUCKINGHAMSHIRE, United Kingdom

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0002235546 2001-03-31 2001-03-31 Withdrawal Certificate of Withdrawal -
0001853158 1998-06-15 1998-06-15 Change of Agent Address Agent Address Change -
0001595260 1996-02-26 - Additional Principal Additional Principal -
0001574028 1995-11-16 - Cease Principal Cease Principal -
0001549059 1995-05-23 - Annual Report Annual Report 1995
0000853658 1993-05-04 - 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See something incorrect or outdated?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