Search icon

PHASE CONSTRUCTION SERVICES, INC.

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

Company Details

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

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

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

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 -
See something incorrect or outdated?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