Search icon

REAGAN CONSTRUCTION CORP.

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

Company Details

Entity Name: REAGAN CONSTRUCTION CORP.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Date Formed: 01 Apr 1998
Branch of: REAGAN CONSTRUCTION CORP., RHODE ISLAND (Company Number 000060584)
Business ALEI: 0587950
Annual report due: 30 Apr 2021
Business address: 121 GREEN LANE, MIDDLETOWN, RI, 02842, United States
Place of Formation: RHODE ISLAND
E-Mail: ReaganConstruct@aol.com

Industry & Business Activity

NAICS

237990 Otras construcciones de ingenier�a civil y pesada

This industry comprises establishments primarily engaged in heavy and civil engineering construction projects (excluding highway, street, bridge, and distribution line construction). The work performed may include new work, reconstruction, rehabilitation, and repairs. Specialty trade contractors are included in this industry if they are engaged in activities primarily related to heavy and civil engineering construction projects (excluding highway, street, bridge, distribution line, oil and gas structure, and utilities building and structure construction). Construction projects involving water resources (e.g., dredging and land drainage), development of marine facilities, and projects involving open space improvement (e.g., parks and trails) are included in this industry. Learn more at the U.S. Census Bureau

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
SHANNON REAGAN Officer 121 GREEN LANE, MIDDLETOWN, RI, 02842, United States 121 GREEN LANE, MIDDLETOWN, RI, 02842, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0007070681 2021-01-19 2021-01-19 Withdrawal Certificate of Withdrawal -
0006824035 2020-03-10 - Annual Report Annual Report 2020
0006431309 2019-03-07 - Annual Report Annual Report 2019
0006121798 2018-03-14 - Annual Report Annual Report 2018
0005810498 2017-04-04 - Annual Report Annual Report 2017
0005519366 2016-03-22 - Annual Report Annual Report 2016
0005318729 2015-04-20 - Annual Report Annual Report 2015
0005096433 2014-04-29 - Annual Report Annual Report 2014
0004834261 2013-04-05 - Annual Report Annual Report 2013
0004595014 2012-04-26 - Annual Report Annual Report 2012

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308271006 0112000 2005-04-14 50 ATLANTIC AVENUE, NEW LONDON, CT, 06320
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2005-04-14
Emphasis L: RESCON
Case Closed 2005-08-12

Related Activity

Type Referral
Activity Nr 200085553
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 D01
Issuance Date 2005-05-11
Abatement Due Date 2005-05-16
Current Penalty 500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260405 B01
Issuance Date 2005-05-11
Abatement Due Date 2005-05-16
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260405 B02
Issuance Date 2005-05-11
Abatement Due Date 2005-05-16
Nr Instances 2
Nr Exposed 1
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 G01 I
Issuance Date 2005-05-11
Abatement Due Date 2005-05-16
Current Penalty 500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2005-05-11
Abatement Due Date 2005-05-16
Current Penalty 1340.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01005A
Citaton Type Serious
Standard Cited 19260502 I02
Issuance Date 2005-05-11
Abatement Due Date 2005-05-16
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01005B
Citaton Type Serious
Standard Cited 19260502 I04
Issuance Date 2005-05-11
Abatement Due Date 2005-05-16
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2005-05-11
Abatement Due Date 2005-05-16
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 3
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 01
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