Entity Name: | HIGHWAY REHABILITATION CORP. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 18 Dec 1998 |
Branch of: | HIGHWAY REHABILITATION CORP., NEW YORK (Company Number 682916) |
Business ALEI: | 0609106 |
Annual report due: | 18 Dec 2025 |
Business address: | 11061 Walden Ave., Alden, NY, 14004, United States |
Mailing address: | 11061 Walden Ave., Alden, NY, United States, 14004 |
Place of Formation: | NEW YORK |
E-Mail: | chris@highwayrehab.com |
NAICS
237310 Highway, Street, and Bridge ConstructionThis industry comprises establishments primarily engaged in the construction of highways (including elevated), streets, roads, airport runways, public sidewalks, or bridges. 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 highway, street, and bridge construction (e.g., installing guardrails on highways). Learn more at the U.S. Census Bureau
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
Thomas Colella | Officer | 11061 Walden Ave., Alden, NY, 14004, United States | 5880 Donner Rd, Lockport, NY, 14094-9498, United States |
CHRISTINE MAGEE | Officer | 2258 ROUTE 22, BREWSTER, NY, 10509, United States | 124 ROUTE 292, HOLMES, NY, 12531, United States |
MICHAEL HAGGERTY | Officer | 2258 ROUTE 22, BREWSTER, NY, 10509, United States | 35 WILKIE AVENUE, KINGSTON, NY, 12401, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
Thomas Colella | Director | 11061 Walden Ave., Alden, NY, 14004, United States | 5880 Donner Rd, Lockport, NY, 14094-9498, United States |
CHRISTINE MAGEE | Director | 2258 ROUTE 22, BREWSTER, NY, 10509, United States | 124 ROUTE 292, HOLMES, NY, 12531, United States |
MICHAEL HAGGERTY | Director | 2258 ROUTE 22, BREWSTER, NY, 10509, United States | 35 WILKIE AVENUE, KINGSTON, NY, 12401, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012350881 | 2024-12-03 | - | Annual Report | Annual Report | - |
BF-0013270067 | 2024-12-02 | - | Mass Agent Change � Address | Agent Address Change | - |
BF-0011155628 | 2023-12-18 | - | Annual Report | Annual Report | - |
BF-0011546439 | 2022-12-29 | 2022-12-29 | Change of Agent | Agent Change | - |
BF-0009877035 | 2022-12-28 | - | Annual Report | Annual Report | - |
BF-0010706229 | 2022-12-28 | - | Annual Report | Annual Report | - |
BF-0008401341 | 2022-12-28 | - | Annual Report | Annual Report | 2020 |
0006675111 | 2019-11-08 | - | Annual Report | Annual Report | 2019 |
0006307585 | 2019-01-04 | - | Annual Report | Annual Report | 2017 |
0006307592 | 2019-01-04 | - | Annual Report | Annual Report | 2018 |
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