Search icon

Forcier Construction Co., Inc.

Company Details

Name: Forcier Construction Co., Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 07 Aug 1975 (50 years ago)
Date of Dissolution: 17 Sep 2024 (9 months ago)
Date of Status Change: 17 Sep 2024 (9 months ago)
Identification Number: 000006843
ZIP code: 02816
County: Kent County
Purpose: RESIDENTIAL BUILDING
Principal Address: Google Maps Logo 30 LORI LANE, COVENTRY, RI, 02816, USA

Industry & Business Activity

NAICS

236115 New Single-Family Housing Construction (except For-Sale Builders)

This U.S. industry comprises general contractor establishments primarily responsible for the entire construction of new single-family housing, such as single-family detached houses and town houses or row houses where each housing unit (1) is separated from its neighbors by a ground-to-roof wall and (2) has no housing units constructed above or below. This industry includes general contractors responsible for the on-site assembly of modular and prefabricated houses. Single-family housing design-build firms and single-family construction management firms acting as general contractors are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Address
THOMAS E. FORCIER Agent 30 LORI LANE, COVENTRY, RI, 02816, USA

PRESIDENT

Name Role Address
THOMAS E FORCIER PRESIDENT 30 LORI LANE COVENTRY, RI 02816 USA

TREASURER

Name Role Address
THOMAS E FORCIER TREASURER 30 LORI LANE COVENTRY, RI 02816 USA

SECRETARY

Name Role Address
BONNIE M FORCIER SECRETARY 30 LORI LANE COVENTRY, RI 02816 USA

VICE PRESIDENT

Name Role Address
GREGORY E FORCIER VICE PRESIDENT 355 HOPKINS HILL ROAD COVENTRY, RI 02816 USA

Filings

Number Name File Date
202459517490 Revocation Certificate For Failure to File the Annual Report for the Year 2024-09-17
202457101420 Revocation Notice For Failure to File An Annual Report 2024-06-25
202330329170 Annual Report 2023-03-09
202219947660 Annual Report 2022-06-24
202193776100 Annual Report 2021-03-10

USAspending Awards / Financial Assistance

Date:
2021-03-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
30800.00
Total Face Value Of Loan:
30800.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
31500.00
Total Face Value Of Loan:
31500.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30800
Current Approval Amount:
30800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
31200.4

Date of last update: 16 May 2025

Sources: Rhode Island Department of State