Search icon

THE HALLEN CONSTRUCTION CO., INC.

Branch
Date of last update: 07 Apr 2025. Data updated weekly.

Company Details

Entity Name: THE HALLEN CONSTRUCTION CO., INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 22 Aug 2019
Branch of: THE HALLEN CONSTRUCTION CO., INC., NEW YORK (Company Number 24322)
Business ALEI: 1319144
Annual report due: 22 Aug 2025
Business address: 11 COMMERCIAL ST, PLAINVIEW, NY, 11803, United States
Mailing address: 2727 North Loop W, Houston, TX, United States, 77008-1044
Place of Formation: NEW YORK
E-Mail: Compliancemail@cscinfo.com

Industry & Business Activity

NAICS

236210 Industrial Building Construction

This industry comprises establishments primarily responsible for the construction (including new work, additions, alterations, maintenance, and repairs) of industrial buildings (except warehouses). The construction of selected additional structures, whose production processes are similar to those for industrial buildings (e.g., incinerators, cement plants, blast furnaces, and similar nonbuilding structures), is included in this industry. Included in this industry are industrial building general contractors, industrial building for-sale builders, industrial building design-build firms, and industrial building construction management firms. Learn more at the U.S. Census Bureau

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Officer

Name Role Business address Residence address
SHEPARD T. POOLE Officer 11 COMMERCIAL ST, PLAINVIEW, NY, 11803, United States 11 COMMERCIAL ST, PLAINVIEW, NY, 11803, United States
Linda M. Birkeland Officer 11 COMMERCIAL ST, PLAINVIEW, NY, 11803, United States 11 COMMERCIAL ST, PLAINVIEW, NY, 11803, United States
CLAUDIA G. SANTOS Officer 2727 North Loop W, Houston, TX, 77008-1044, United States 2727 NORTH LOOP WEST, HOUSTON, TX, 77008, United States
DENNIS J. SPRINGER Officer 11 COMMERCIAL ST, PLAINVIEW, NY, 11803, United States 11 COMMERCIAL ST, PLAINVIEW, NY, 11803, United States

Director

Name Role Business address Residence address
SHEPARD T. POOLE Director 11 COMMERCIAL ST, PLAINVIEW, NY, 11803, United States 11 COMMERCIAL ST, PLAINVIEW, NY, 11803, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012274818 2024-08-20 - Annual Report Annual Report -
BF-0011484014 2023-08-07 - Annual Report Annual Report -
BF-0010337634 2022-08-16 - Annual Report Annual Report 2022
BF-0010454859 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
BF-0009810632 2021-07-27 - Annual Report Annual Report -
0006953442 2020-07-27 - Annual Report Annual Report 2020
0006950703 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006943532 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006629352 2019-08-22 2019-08-22 Business Registration Certificate of Authority -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10546893 0112000 1978-08-23 WARWICK STREET, New Haven, CT, 06513
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1978-08-24
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320115140
10570570 0112000 1978-08-04 400 QUINIPIAC AVENUE & WARWICK, New Haven, CT, 06513
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1978-08-04
Case Closed 1978-10-06

Related Activity

Type Complaint
Activity Nr 320115140

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1978-08-10
Abatement Due Date 1978-08-28
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1978-08-10
Abatement Due Date 1978-08-21
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Other
Standard Cited 19260152 G11
Issuance Date 1978-08-10
Abatement Due Date 1978-08-21
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01004
Citaton Type Other
Standard Cited 19260153 K02
Issuance Date 1978-08-10
Abatement Due Date 1978-08-21
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01005
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1978-08-10
Abatement Due Date 1978-08-21
Nr Instances 3
Related Event Code (REC) Complaint
Citation ID 01006
Citaton Type Other
Standard Cited 19260350 I
Issuance Date 1978-08-10
Abatement Due Date 1978-08-21
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01007
Citaton Type Other
Standard Cited 19260350 J
Issuance Date 1978-08-10
Abatement Due Date 1978-08-21
Nr Instances 3
Related Event Code (REC) Complaint
Citation ID 01008
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1978-08-10
Abatement Due Date 1978-08-13
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 01009
Citaton Type Other
Standard Cited 19260550 A04
Issuance Date 1978-08-10
Abatement Due Date 1978-08-21
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01010
Citaton Type Other
Standard Cited 19260550 A12
Issuance Date 1978-08-10
Abatement Due Date 1978-08-28
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01011
Citaton Type Other
Standard Cited 19260651 I01
Issuance Date 1978-08-10
Abatement Due Date 1978-08-21
Nr Instances 1
Related Event Code (REC) Complaint
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