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 Construction |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
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 |
GIANFRANCO CATRINI | DIRECTOR | 6125 TYVOLA CENTRE DR. CHARLOTTE, NC 28217 USA |
MICHELE LONGO | DIRECTOR | 6125 TYVOLA CENTRE DR. CHARLOTTE , NC 28217 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 Oct 2024
Sources: Rhode Island Department of State