Name: | Chase Construction, Co. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 07 Aug 1957 (67 years ago) |
Identification Number: | 000000763 |
ZIP code: | 02871 |
County: | Newport County |
Principal Address: | 31 MACOMBER LANE, PORTSMOUTH, RI, 02871, USA |
Purpose: | HOLDING COMPANY FOR LAND AND BUILDING |
NAICS: | 531120 - Lessors of Nonresidential Buildings (except Miniwarehouses) |
Historical names: |
Almy & Chase General Contractors & Engineers, Inc. |
Name | Role | Address |
---|---|---|
WALTER E. CHASE | Agent | 154 ANTHONY ROAD, PORTSMOUTH, RI, 02871, USA |
Name | Role | Address |
---|---|---|
BRADFORD S CHASE | PRESIDENT | 31 MACOMBER LANE PORTSMOUTH, RI 02871 |
Name | Role | Address |
---|---|---|
BARBARA RACHEAL CHASE | SECRETARY | 31 MACOMBER LN PORTSMOUTH, RI 02871 USA |
Name | Role | Address |
---|---|---|
BRADFORD G. CHASE | OTHER OFFICER | 31 MACOMBER LANE PORTSMOUTH, RI 02871 |
BRADFORD CHASE | OTHER OFFICER | 31 MACOMBER LANE PORTSMOUTH, RI 02871 UNI |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 1988-12-20 | Almy & Chase General Contractors & Engineers, Inc. | Chase Construction, Co. |
Merged | 1988-12-19 | CHASE CONSTRUCTION CO. on | Chase Construction, Co. |
Number | Name | File Date |
---|---|---|
202446619910 | Annual Report | 2024-02-12 |
202327272670 | Annual Report | 2023-02-02 |
202212946750 | Annual Report | 2022-03-16 |
202185459040 | Annual Report | 2021-01-09 |
202047005040 | Annual Report | 2020-07-30 |
201988942940 | Annual Report | 2019-03-20 |
201860180400 | Annual Report | 2018-03-14 |
201729748000 | Annual Report | 2017-01-09 |
201690379780 | Annual Report | 2016-01-11 |
201557639790 | Annual Report | 2015-03-17 |
Date of last update: 05 Oct 2024
Sources: Rhode Island Department of State