Search icon

HIGHWAY REHABILITATION CORP.

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

Company Details

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

Industry & Business Activity

NAICS

237310 Highway, Street, and Bridge Construction

This 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

Agent

Name Role
C T CORPORATION SYSTEM Agent

Officer

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

Director

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

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
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