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 |
Name | Role | Business address | Phone | 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 |
Name | Role | Business address | Phone | 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 |
Name | Role | Business address | Phone | 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 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