Name: | The Lane Construction Corporation |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 19 Jul 1920 (105 years ago) |
Branch of: | The Lane Construction Corporation, CONNECTICUT (Company Number 0027234) |
Identification Number: | 000023151 |
Place of Formation: | CONNECTICUT |
Principal Address: | 6125 TYVOLA CENTRE DRIVE, CHARLOTTE, NC, 28217, USA |
Purpose: | HEAVY AND HIGHWAY CONSTRUCTION |
NAICS
237310 Highway, Street, and Bridge ConstructionThis industry comprises establishments primarily engaged in the construction of highways (including elevated), streets, roads, airport runways, public sidewalks, or bridges. 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 highway, street, and bridge construction (e.g., installing guardrails on highways). Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
PIETRO SALINI | PRESIDENT | 6125 TYVOLA CENTRE DR. CHARLOTTE, NC 28217 USA |
Name | Role | Address |
---|---|---|
CAROL GALLAGHER | COMPLIANCE & CORPORATE AFFAIRS OFFICER & SECRETARY | 90 FIELDSTONE COURT CHESHIRE, CT 06410 USA |
Name | Role | Address |
---|---|---|
CHELSEA C ABBOTT | TREASURER | 90 FIELDSTONE COURT CHESHIRE , CT 06410 USA |
Name | Role | Address |
---|---|---|
DANIELE NEBBIA | EVP & COO | 6125 TYVOLA CENTRE DR. CHARLOTTE , NC 28217 USA |
Name | Role | Address |
---|---|---|
GIANFRANCO CATRINI | EVP & CFO | 6125 TYVOLA CENTRE DR. CHARLOTTE, NC 28217 USA |
Name | Role | Address |
---|---|---|
DANIELE NEBBIA | DIRECTOR | 6125 TYVOLA CENTRE DR. CHARLOTTE, NC 28217 USA |
MICHELE LONGO | DIRECTOR | 6125 TYVOLA CENTRE DR. CHARLOTTE , NC 28217 USA |
GIANFRANCO CATRINI | DIRECTOR | 6125 TYVOLA CENTRE DR. CHARLOTTE, NC 28217 USA |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Number | Name | File Date |
---|---|---|
202451868040 | Annual Report | 2024-04-22 |
202335476310 | Annual Report | 2023-05-10 |
202211837770 | Annual Report | 2022-03-01 |
202192064820 | Annual Report | 2021-02-19 |
202065356850 | Annual Report | 2020-10-16 |
202054958300 | Revocation Notice For Failure to File An Annual Report | 2020-09-16 |
201987950270 | Annual Report | 2019-03-01 |
201858770480 | Annual Report | 2018-02-22 |
201737424390 | Application for Amended Certificate of Authority | 2017-03-06 |
201734795790 | Annual Report | 2017-02-27 |
Date of last update: 06 Apr 2025
Sources: Rhode Island Department of State