Search icon

REHAB ASSOCIATES INC.

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

236118 Residential Remodelers

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

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
See something incorrect or outdated? Let us know

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