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 |
NAICS
237990 Other Heavy and Civil Engineering ConstructionThis 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
Name | Role | Address |
---|---|---|
THOMAS J. CRONIN | Agent | 1070 MAIN STREET, COVENTRY, RI, 02816, USA |
Name | Role | Address |
---|---|---|
PHILIP REYNOLDS | PRESIDENT | 1 REYNOLDS COURT COVENTRY, RI 02816 USA |
Name | Role | Address |
---|---|---|
SUSAN FLYNN | TREASURER | 3 REYNOLDS COURT COVENTRY, RI 02816 USA |
Name | Role | Address |
---|---|---|
CHRISTOPHER REYNOLDS | SECRETARY | 2 REYNOLDS COURT COVENTRY, RI 02816 USA |
Name | Role | Address |
---|---|---|
DONNA REYNOLDS | VICE PRESIDENT | 1 REYNOLDS COURT COVENTRY, RI 02816 USA |
Name | Role | Address |
---|---|---|
PHILIP REYNOLDS | DIRECTOR | 1 REYNOLDS COURT COVENTRY, RI 02816 USA |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
310161997 | 0112300 | 2008-08-07 | 100 SCENIC VIEW DR, CUMBERLAND, RI, 02864 | |||||||||||||||||||||||||||||||||||||||||
|
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 06 Apr 2025
Sources: Rhode Island Department of State