Search icon

REDMON & TURNQUIST CONSTRUCTION, INC.

Company Details

Name: REDMON & TURNQUIST CONSTRUCTION, INC.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Dissolved
Date of Organization in Rhode Island: 07 May 1984 (41 years ago)
Date of Dissolution: 28 Feb 2024 (a year ago)
Date of Status Change: 28 Feb 2024 (a year ago)
Identification Number: 000018414
ZIP code: 02817
County: Kent County
Purpose: CONSTRUCTION OF SINGLE & MULTIFAMILY HOMES, CONTRACTOR, REAL ESTATE INVESTMENT
Principal Address: Google Maps Logo 200 BATES TRAIL, WEST GREENWICH, RI, 02817, 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
KEVIN A. HACKMAN Agent 1370 WARWICK AVENUE, WARWICK, RI, 02888, USA

PRESIDENT

Name Role Address
JEFFREY W. REDMOND PRESIDENT 200 BATES TRAIL WEST GREENWICH, RI 02817 USA

TREASURER

Name Role Address
JEFFREY W. REDMOND TREASURER 200 BATES TRAIL WEST GREENWICH, RI 02817 USA

SECRETARY

Name Role Address
JEFFREY W. REDMOND SECRETARY 200 BATES TRAIL WEST GREENWICH, RI 02817 USA

VICE PRESIDENT

Name Role Address
JEFFREY W. REDMOND VICE PRESIDENT 200 BATES TRAIL WEST GREENWICH, RI 02817 USA

Filings

Number Name File Date
202447482810 Articles of Dissolution 2024-02-28
202338853280 Annual Report 2023-06-28
202337988910 Revocation Notice For Failure to File An Annual Report 2023-06-19
202210074130 Annual Report 2022-02-11
202185346700 Annual Report 2021-01-08

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
47700.00
Total Face Value Of Loan:
47700.00
Date:
2020-04-16
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:
47700.00
Total Face Value Of Loan:
47700.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-12-27
Type:
Referral
Address:
21 DRIFTWOOD LANE, NORTH KINGSTOWN, RI, 02852
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2012-10-15
Type:
Prog Related
Address:
100 INTREPID DRIVE, NORTH KINGSTOWN, RI, 02852
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-09-20
Type:
Planned
Address:
LOT 3 ARBOUR ROAD, COVENTRY, RI, 02816
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47700
Current Approval Amount:
47700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
48204.44

Date of last update: 17 May 2025

Sources: Rhode Island Department of State