Entity Name: | REHAB ASSOCIATES INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 24 Jun 1999 |
Business ALEI: | 0624147 |
Annual report due: | 24 Jun 2025 |
Business address: | 101 HUDSON STREET 21ST FL, JERSEY CITY, NJ, 07302, United States |
Mailing address: | 101 HUDSON STREET 21ST FL, 2100, JERSEY CITY, NJ, United States, 07302 |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 200 |
E-Mail: | rgb295@comcast.net |
NAICS
236118 Residential RemodelersThis U.S. industry comprises establishments primarily responsible for the remodeling construction (including additions, alterations, reconstruction, maintenance, and repairs) of houses and other residential buildings, single-family and multifamily. Included in this industry are remodeling general contractors, for-sale remodelers, remodeling design-build firms, and remodeling project construction management firms. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
robert brauner | Agent | 101 HUDSON STREET 21ST FL, JERSEY CITY, NJ, 07302, United States | 6 Aspen Ln, Sandy Hook, CT, 06482-1662, United States | +1 917-399-8021 | rgb295@comcast.net | 6 Aspen Ln, Sandy Hook, CT, 06482-1662, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
ROBERT BRAUNER | Officer | 101 HUDSON STREET, 21ST FL, JERSEY CITY, NJ, 07302, United States | 90 GOLD STREET, APT 20M, NEW YORK, NY, 10038, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012153612 | 2024-06-24 | - | Annual Report | Annual Report | - |
BF-0011151402 | 2023-06-06 | - | Annual Report | Annual Report | - |
BF-0009841260 | 2023-06-06 | - | Annual Report | Annual Report | - |
BF-0010704617 | 2023-06-06 | - | Annual Report | Annual Report | - |
BF-0009670033 | 2023-06-06 | - | Annual Report | Annual Report | 2020 |
BF-0009670034 | 2022-05-19 | - | Annual Report | Annual Report | 2019 |
0007310106 | 2021-04-27 | 2021-04-27 | Change of Agent | Agent Change | - |
0007291057 | 2021-04-05 | 2021-04-05 | Agent Resignation | Agent Resignation | - |
0006178326 | 2018-05-07 | - | Annual Report | Annual Report | 2018 |
0005862556 | 2017-06-08 | - | Annual Report | Annual Report | 2016 |
Sources: 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