Search icon

YONKERS CONTRACTING COMPANY, INC.

Branch

Company Details

Name: YONKERS CONTRACTING COMPANY, INC.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Activ
Date of Organization in Rhode Island: 06 Jan 1982 (43 years ago)
Branch of: YONKERS CONTRACTING COMPANY, INC., NEW YORK (Company Number 580471)
Identification Number: 000026127
Place of Formation: NEW YORK
Principal Address: 969 MIDLAND AVE YONKERS CON, YONKERS, NY, 10704, USA
Purpose: HEAVY-HIGHWAY CONSTRUCTION/GENERAL CONTRACTOR

Industry & Business Activity

NAICS

237310 Highway, Street, and Bridge Construction

This 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

Agent

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

SECRETARY

Name Role Address
CHRISTOPHER ARCHER SECRETARY 969 MIDLAND AVENUE YONKERS, NY 10704 USA

CFO

Name Role Address
PAUL T CONLEY CFO 969 MIDLAND AVENUE YONKERS, NY 10704 USA

PRESIDENT

Name Role Address
CARL E PETRILLO PRESIDENT 969 MIDLAND AVENUE YONKERS, NY 10704 USA

OTHER OFFICER

Name Role Address
PAUL CONLEY OTHER OFFICER 969 MIDLAND AVE YONKERS, NY 10704 UNI

DIRECTOR

Name Role Address
CARL E PETRILLO DIRECTOR 969 MIDLAND AVENUE YONKERS, NY 10704 USA

Filings

Number Name File Date
202452416420 Annual Report 2024-04-24
202335184620 Annual Report 2023-05-03
202220678470 Annual Report 2022-07-01
202219996640 Revocation Notice For Failure to File An Annual Report 2022-06-27
202191406810 Annual Report 2021-02-16
202035680080 Annual Report 2020-03-02
201988071820 Annual Report 2019-03-04
201859013360 Annual Report 2018-02-26
201734673430 Annual Report 2017-02-24
201692831880 Annual Report 2016-02-22

Date of last update: 06 Apr 2025

Sources: Rhode Island Department of State