Search icon

Everett J. Prescott, Inc.

Company Details

Name: Everett J. Prescott, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Activ
Date of Organization in Rhode Island: 21 Aug 1984 (41 years ago)
Identification Number: 000025507
Place of Formation: MAINE
Principal Address: 32 PRESCOTT STREET PO BOX 600, GARDINER, ME, 04345, USA
Purpose: WATER SEWER, DISTRIBUTIONS SUPPLY
Fictitious names: Red Hed Manufacturing (trading name, 2001-10-15 - )
Cape Cod Waterworks Supply (trading name, 2001-10-15 - )
Ghelton, Inc. (trading name, 2001-10-15 - )
Red Hed Supply (trading name, 2001-10-15 - )

Industry & Business Activity

NAICS

237110 Water and Sewer Line and Related Structures Construction

This industry comprises establishments primarily engaged in the construction of water and sewer lines, mains, pumping stations, treatment plants, and storage tanks. 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 water, sewer line, and related structures construction. All structures (including buildings) that are integral parts of water and sewer networks (e.g., storage tanks, pumping stations, water treatment plants, and sewage treatment plants) are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

PRESIDENT

Name Role Address
STEVEN E. PRESCOTT PRESIDENT 32 PRESCOTT STREET, PO BOX 600 GARDINER, ME 04345 USA

SECRETARY

Name Role Address
KELLY LAUDRY SECRETARY 32 PRESCOTT STREET PO BOX 600 GARDINER, ME 04345 USA

TREASURER/CFO

Name Role Address
KELLY LAUDRY TREASURER/CFO 32 PRESCOTT STREET, PO BOX 600 GARDINER, ME 04345 USA

Filings

Number Name File Date
202453537980 Annual Report 2024-05-01
202334178990 Annual Report 2023-04-27
202216050840 Annual Report 2022-04-28
202190500870 Annual Report 2021-02-09
202034962240 Annual Report 2020-02-24
201990599400 Statement of Change of Registered/Resident Agent 2019-04-18
201987588400 Annual Report 2019-02-26
201755444600 Annual Report 2017-12-28
201730424090 Annual Report 2017-01-18
201690796460 Annual Report 2016-01-18

Date of last update: 06 Apr 2025

Sources: Rhode Island Department of State