Name: | Tilcon Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 26 Oct 1983 (42 years ago) |
Identification Number: | 000025285 |
Place of Formation: | DELAWARE |
Principal Address: | 642 BLACK ROCK AVENUE, NEW BRITAIN, CT, 06052, USA |
Purpose: | TO ENGAGE IN ANY LAWFUL ACT OR ACTIVITY FOR WHICH CORPORATIONS MAY BE ORGANIZED UNDER THE GENERAL CORPORATION LAW OF THE STATE OF DELAWARE. |
Historical names: |
Tilcon Minerals Inc. |
NAICS
423320 Brick, Stone, and Related Construction Material Merchant WholesalersThis industry comprises establishments primarily engaged in the merchant wholesale distribution of stone, cement, lime, construction sand, and gravel; brick; asphalt and concrete mixtures; and/or concrete, stone, and structural clay products. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
CAROLINA BORGES CAVALCANTE | PRESIDENT | 642 BLACK ROCK AVENUE NEW BRITAIN, CT 06052 USA |
Name | Role | Address |
---|---|---|
BEGUM SOLEN | TREASURER | 642 BLACK ROCK AVENUE NEW BRITAIN, CT 06052 USA |
Name | Role | Address |
---|---|---|
GRAIG AIMONE | SECRETARY | 642 BLACK ROCK AVENUE NEW BRITAIN, CT 06052 USA |
Name | Role | Address |
---|---|---|
DAVID M. TOOLAN | ASSISTANT SECRETARY | 900 ASHWOOD PARKWAY, SUITE 600 ATLANTA, GA 30338 USA |
Name | Role | Address |
---|---|---|
JOHN J. KEATING | DIRECTOR | 14 MONUMENT SQUARE, SUITE 302 LEOMINSTER, MA 01453 USA |
JAKE PARSON | DIRECTOR | 642 BLACK ROCK AVENUE NEW BRITAIN, CT 06052 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2002-09-13 | Tilcon Minerals Inc. | Tilcon Inc. |
Number | Name | File Date |
---|---|---|
202452881480 | Annual Report | 2024-04-28 |
202334939230 | Annual Report | 2023-05-01 |
202216746040 | Annual Report | 2022-05-03 |
202192431000 | Annual Report | 2021-02-22 |
202034426940 | Annual Report | 2020-02-14 |
201986477480 | Annual Report | 2019-02-12 |
201858106450 | Annual Report | 2018-02-12 |
201730472370 | Annual Report | 2017-01-19 |
201692670560 | Annual Report | 2016-02-18 |
201555359870 | Annual Report | 2015-02-19 |
Date of last update: 06 Apr 2025
Sources: Rhode Island Department of State