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 |
NAICS
236210 Industrial Building ConstructionThis 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
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
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 |
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 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 | - |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
10546893 | 0112000 | 1978-08-23 | WARWICK STREET, New Haven, CT, 06513 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 320115140 |
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 |
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