Search icon

Elder-Jones, Inc.

Branch

Company Details

Name: Elder-Jones, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Activ
Date of Organization in Rhode Island: 08 Apr 1987 (38 years ago)
Branch of: Elder-Jones, Inc., MINNESOTA (Company Number 0be792c5-a7d4-e011-a886-001ec94ffe7f)
Identification Number: 000042555
Place of Formation: MINNESOTA
Principal Address: 1120 E. 80TH STREET SUITE 211, BLOOMINGTON, MN, 55420, USA
Purpose: GENERAL CONTRACTOR

Industry & Business Activity

NAICS

236220 Commercial and Institutional Building Construction

This industry comprises establishments primarily responsible for the construction (including new work, additions, alterations, maintenance, and repairs) of commercial and institutional buildings and related structures, such as stadiums, grain elevators, and indoor swimming facilities. This industry includes establishments responsible for the on-site assembly of modular or prefabricated commercial and institutional buildings. Included in this industry are commercial and institutional building general contractors, commercial and institutional building for-sale builders, commercial and institutional building design-build firms, and commercial and institutional building project construction management firms. Learn more at the U.S. Census Bureau

PRESIDENT

Name Role Address
JUSTIN ELDER PRESIDENT 8890 CALLANDER CIRCLE LAKEVILLE, MN 55044 USA

VICE PRESIDENT

Name Role Address
DENNIS A HILL VICE PRESIDENT 10505 KELL AVE. S. BLOOMINGTON, MN 55437 USA

PARTNER

Name Role Address
TREVOR SCHUSTER PARTNER 20900 FLAG TRAIL PRIOR LAKE, MN 55372 USA
GREGORY LUCIVANSKY PARTNER 108 DAHLIA WAY MOHTOMEDI, MN 55115 USA
MICHAEL GUNDERSON PARTNER 20383 GREENWOOD AVE LAKEVILLE, MN 55044 USA

Agent

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

Filings

Number Name File Date
202453832760 Annual Report 2024-05-03
202327108690 Annual Report 2023-02-01
202214511460 Annual Report 2022-04-12
202199224380 Annual Report 2021-07-12
202196744430 Revocation Notice For Failure to File An Annual Report 2021-05-19
202032463190 Annual Report 2020-01-16
201986360070 Annual Report 2019-02-11
201856158640 Annual Report 2018-01-15
201731295220 Annual Report 2017-02-02
201603292470 Annual Report 2016-08-05

Date of last update: 07 Apr 2025

Sources: Rhode Island Department of State