Search icon

LAWS CONSTRUCTION CORP.

Branch
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: LAWS CONSTRUCTION CORP.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 21 Aug 2000
Branch of: LAWS CONSTRUCTION CORP., NEW YORK (Company Number 879221)
Business ALEI: 0659432
Annual report due: 21 Aug 2025
Business address: 34 IRVNGTON STREET, PLEASANTVILLE, NY, 10570, United States
Mailing address: 34 IRVNGTON STREET, PLEASANTVILLE, NY, United States, 10570
Place of Formation: NEW YORK
E-Mail: svescio@lawscc.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
REGISTERED AGENT SOLUTIONS, INC. Agent

Officer

Name Role Business address Residence address
STEVEN A VESCIO Officer 34 IRVINGTON STREET, PLEASANTVILLE, NY, 10570, United States 136 OLD BRIARCLIFF ROAD, BRIARCLIFF MANOR, NY, 10510, United States
Jessica Vescio Officer 34 Irvington St, Pleasantville, NY, 10570-3410, United States 34 Irvington St, Pleasantville, NY, 10570-3410, United States
WILLIAM VESCIO Officer 34 IRVNGTON STREET, PLEASANTVILLE, NY, 10570, United States 144 OLD BRIARCLIFF ROAD, BRIAR CLIFF MANOR, NY, 10510, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012149234 2024-07-22 - Annual Report Annual Report -
BF-0011398222 2023-07-25 - Annual Report Annual Report -
BF-0010194117 2022-07-26 - Annual Report Annual Report 2022
BF-0010643834 2022-06-16 2022-06-16 Change of Agent Agent Change -
BF-0009811206 2021-08-20 - Annual Report Annual Report -
0006956206 2020-07-31 - Annual Report Annual Report 2020
0006596012 2019-07-12 - Annual Report Annual Report 2019
0006229121 2018-08-08 - Annual Report Annual Report 2018
0005904935 2017-08-07 - Annual Report Annual Report 2017
0005626562 2016-08-09 - Annual Report Annual Report 2016
See something incorrect or outdated?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