PHASE CONSTRUCTION SERVICES, INC.
BranchDate of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | PHASE CONSTRUCTION SERVICES, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 25 Sep 2013 |
Branch of: | PHASE CONSTRUCTION SERVICES, INC., NEW YORK (Company Number 3337907) |
Business ALEI: | 1119836 |
Annual report due: | 25 Sep 2014 |
Business address: | 55 WEST 39TH ST STE 708, NEW YORK, NY, 10018 |
Place of Formation: | NEW YORK |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
SAHAR SADJEDI | Officer | 55 WEST 39TH ST STE 708, NEW YORK, NY, 10018, United States | 338 EAST 53RD ST APT. 3B, NEW YORK, NY, 10022, United States |
PATRICIA LA BARCA | Officer | 55 WEST 39TH ST STE 708, NEW YORK, NY, 10018, United States | 400 CENTRAL PARK WEST 15G, NEW YORK, NY, 10025, United States |
SALVATORE J. LA BARCA | Officer | 55 WEST 39TH ST STE 708, NEW YORK, NY, 10018, United States | 26910 GRAND CENTRAL PKWY APT 20S, FLORAL PARK, NY, 11005, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011670077 | 2023-01-19 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0011040001 | 2022-10-18 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0004957218 | 2013-09-25 | - | Business Registration | Certificate of Authority | - |
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