Search icon

WALTER E. REYNOLDS GENERAL CONTRACTOR, INC.

Company Details

Name: WALTER E. REYNOLDS GENERAL CONTRACTOR, INC.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 05 Apr 1978 (47 years ago)
Identification Number: 000019371
ZIP code: 02816
County: Kent County
Principal Address: 2 REYNOLDS COURT, COVENTRY, RI, 02816, USA
Purpose: GENERAL CONSTRUCTION

Industry & Business Activity

NAICS

237990 Other Heavy and Civil Engineering Construction

This industry comprises establishments primarily engaged in heavy and civil engineering construction projects (excluding highway, street, bridge, and distribution line construction). The work performed may include new work, reconstruction, rehabilitation, and repairs. Specialty trade contractors are included in this industry if they are engaged in activities primarily related to heavy and civil engineering construction projects (excluding highway, street, bridge, distribution line, oil and gas structure, and utilities building and structure construction). Construction projects involving water resources (e.g., dredging and land drainage), development of marine facilities, and projects involving open space improvement (e.g., parks and trails) are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Address
THOMAS J. CRONIN Agent 1070 MAIN STREET, COVENTRY, RI, 02816, USA

PRESIDENT

Name Role Address
PHILIP REYNOLDS PRESIDENT 1 REYNOLDS COURT COVENTRY, RI 02816 USA

TREASURER

Name Role Address
SUSAN FLYNN TREASURER 3 REYNOLDS COURT COVENTRY, RI 02816 USA

SECRETARY

Name Role Address
CHRISTOPHER REYNOLDS SECRETARY 2 REYNOLDS COURT COVENTRY, RI 02816 USA

VICE PRESIDENT

Name Role Address
DONNA REYNOLDS VICE PRESIDENT 1 REYNOLDS COURT COVENTRY, RI 02816 USA

DIRECTOR

Name Role Address
PHILIP REYNOLDS DIRECTOR 1 REYNOLDS COURT COVENTRY, RI 02816 USA

Filings

Number Name File Date
202452662250 Annual Report 2024-04-26
202326525010 Annual Report 2023-01-24
202215238050 Annual Report 2022-04-20
202101619190 Statement of Change of Registered/Resident Agent 2021-09-16
202195125410 Annual Report 2021-03-30
202037023290 Annual Report 2020-03-31
201989423790 Annual Report 2019-03-28
201860762480 Annual Report 2018-03-22
201739045700 Annual Report 2017-03-28
201695435670 Annual Report 2016-03-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310161997 0112300 2008-08-07 100 SCENIC VIEW DR, CUMBERLAND, RI, 02864
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2008-08-25
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2008-09-16

Related Activity

Type Inspection
Activity Nr 310161930

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2008-08-28
Abatement Due Date 2008-09-04
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5673707708 2020-05-01 0165 PPP 2 REYNOLDS CT, COVENTRY, RI, 02816-7665
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39397
Loan Approval Amount (current) 39397
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address COVENTRY, KENT, RI, 02816-7665
Project Congressional District RI-02
Number of Employees 4
NAICS code 237310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39731.6
Forgiveness Paid Date 2021-03-10

Date of last update: 06 Apr 2025

Sources: Rhode Island Department of State