Search icon

BARBOT CONSTRUCTION INC.

Company Details

Entity Name: BARBOT CONSTRUCTION INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Ready for Forfeiture
Date Formed: 06 Jun 2017
Business ALEI: 1241128
Annual report due: 06 Jun 2026
NAICS code: 236118 - Residential Remodelers
Business address: 500 w putnam ave suite 400, greenwich, CT, 06830, United States
Mailing address: 500 w putnam ave suite 400, suite 400, greenwich, CT, United States, 06830
ZIP code: 06830
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: STEVE@BARBOTCONSTRUCTION.COM

Agent

Name Role Business address Phone E-Mail Residence address
steven barbot Agent 500 w putnam ave suite 400, greenwich, CT, 06830, United States +1 203-952-5021 steve@barbotconstruction.com 819 Long Ridge Rd, Stamford, CT, 06902-1204, United States

Officer

Name Role Business address Phone E-Mail Residence address
steven barbot Officer 500 w putnam ave suite 400, greenwich, CT, 06830, United States +1 203-952-5021 steve@barbotconstruction.com 819 Long Ridge Rd, Stamford, CT, 06902-1204, United States
Eleanor Elena Barbot Officer No data No data No data 500 w putnam ave suite 400, suite 400, greenwich, CT, 06830, United States

Director

Name Role Business address Phone E-Mail Residence address
steven barbot Director 500 w putnam ave suite 400, greenwich, CT, 06830, United States +1 203-952-5021 steve@barbotconstruction.com 819 Long Ridge Rd, Stamford, CT, 06902-1204, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013332147 2025-02-25 No data Reinstatement Certificate of Reinstatement No data
BF-0013302431 2025-01-27 No data Administrative Dissolution Certificate of Dissolution/Revocation No data
BF-0012802714 2024-10-25 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
BF-0011053299 2022-11-03 2022-11-03 Interim Notice Interim Notice No data
BF-0010113794 2021-09-10 No data Interim Notice Interim Notice No data
BF-0010109400 2021-08-31 No data Interim Notice Interim Notice No data
BF-0008012488 2021-08-27 2021-08-27 First Report Organization and First Report 2018
0006094897 2018-02-20 2018-02-20 Change of Agent Agent Change No data
0005858691 2017-06-06 2017-06-06 Business Formation Certificate of Incorporation No data

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website