Search icon

REGAN DEVELOPMENT CORP.

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

Company Details

Entity Name: REGAN DEVELOPMENT CORP.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 20 Sep 2000
Branch of: REGAN DEVELOPMENT CORP., NEW YORK (Company Number 1401496)
Business ALEI: 0661687
Annual report due: 20 Sep 2025
Business address: 1055 SAW MILL RIVER ROAD, SUITE 204, ARDSLEY, NY, 10502, United States
Mailing address: 1055 SAW MILL RIVER RD. STE. 204, ARDSLEY, NY, United States, 10502
Place of Formation: NEW YORK
E-Mail: Fern@regandevelopment.com

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
LAWRENCE REGAN Officer 1055 SAW MILL RIVER ROAD, SUIT, SUI SUITE 204 SUITE 204, ARDSLEY, NY, 10502, United States 2 RIVERVIEW COURT, IRVINGTON, NY, 10533, United States
KENNETH REGAN Officer 1055 SAW MILL RIVER ROAD, SUIT, SUI SUITE 204 SUITE 204, ARDSLEY, NY, 10502, United States 22 FLAG HILL ROAD, CHAPPAQUA, NY, 10514, United States

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012149539 2024-08-21 - Annual Report Annual Report -
BF-0011399142 2023-08-21 - Annual Report Annual Report -
BF-0010233010 2022-08-22 - Annual Report Annual Report 2022
BF-0010476709 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
BF-0010155105 2021-11-22 - Annual Report Annual Report -
BF-0010132105 2021-10-18 2021-10-18 Change of Agent Agent Change -
0006972071 2020-09-03 - Annual Report Annual Report 2020
0006615335 2019-08-06 - Annual Report Annual Report 2019
0006229325 2018-08-08 - Annual Report Annual Report 2018
0005933449 2017-09-22 - Annual Report Annual Report 2017
See something incorrect or outdated?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