Search icon

NADEAU CORPORATION, CONSTRUCTION DEVELOPMENT & ENGINEERING

Headquarter

Company Details

Name: NADEAU CORPORATION, CONSTRUCTION DEVELOPMENT & ENGINEERING
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 24 Apr 1984 (41 years ago)
Identification Number: 000013651
Principal Address: 727 WASHINGTON STREET, SOUTH ATTLEBORO, MA, 02703, USA
Purpose: GENERAL BUILDING, CONSTRUCTION & ENGINEERS
Historical names: NADEAU CONSTRUCTION CORPORATION

Industry & Business Activity

NAICS

236118 Residential Remodelers

This U.S. industry comprises establishments primarily responsible for the remodeling construction (including additions, alterations, reconstruction, maintenance, and repairs) of houses and other residential buildings, single-family and multifamily. Included in this industry are remodeling general contractors, for-sale remodelers, remodeling design-build firms, and remodeling project construction management firms. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of NADEAU CORPORATION, CONSTRUCTION DEVELOPMENT & ENGINEERING, FLORIDA F93000002052 FLORIDA
Headquarter of NADEAU CORPORATION, CONSTRUCTION DEVELOPMENT & ENGINEERING, CONNECTICUT 0674738 CONNECTICUT

Agent

Name Role Address
ERNEST NADEAU Agent 7 SCOTT DRIVE, LINCOLN, RI, 02865, USA

PRESIDENT

Name Role Address
MARK MENARD PRESIDENT 2 ACORN TRAIL WYOMING, RI 02898 USA

TREASURER

Name Role Address
ERNEST NADEAU TREASURER 7 SCOTT DRIVE LINCOLN, RI 02865 USA

SECRETARY

Name Role Address
ERNEST NADEAU SECRETARY 7 SCOTT DRIVE LINCOLN, RI 02865 USA

Events

Type Date Old Value New Value
Name Change 1984-10-05 NADEAU CONSTRUCTION CORPORATION NADEAU CORPORATION, CONSTRUCTION DEVELOPMENT & ENGINEERING

Filings

Number Name File Date
202454354720 Annual Report 2024-05-15
202336003560 Annual Report 2023-05-23
202210202470 Annual Report 2022-02-14
202198674410 Annual Report 2021-06-25
202196728430 Revocation Notice For Failure to File An Annual Report 2021-05-19
202074220780 Annual Report 2020-11-12
202054951860 Revocation Notice For Failure to File An Annual Report 2020-09-16
201985855810 Annual Report 2019-02-01
201861486330 Annual Report 2018-04-02
201730151590 Annual Report 2017-01-13

Date of last update: 06 Apr 2025

Sources: Rhode Island Department of State