Search icon

CT&CM Associates, Inc.

Headquarter

Company Details

Name: CT&CM Associates, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 23 Jun 1987 (38 years ago)
Identification Number: 000043501
ZIP code: 02903
County: Providence County
Principal Address: 1 RICHMOND SQUARE SUITE 220E, PROVIDENCE, RI, 02903, USA
Purpose: CONSTRUCTION MANAGER
NAICS: 237110 - Water and Sewer Line and Related Structures Construction
Historical names: BOWERMAN PROPERTIES, INC.
Bowerman Associates, Inc.

Links between entities

Type Company Name Company Number State
Headquarter of CT&CM Associates, Inc., CONNECTICUT 1180069 CONNECTICUT
Headquarter of CT&CM Associates, Inc., CONNECTICUT 0589345 CONNECTICUT

Agent

Name Role Address
GIRARD R. VISCONTI, ESQ. Agent 564 SOUTH WATER STREET, PROVIDENCE, RI, 02903, USA

PRESIDENT

Name Role Address
COLLEEN BROGAN TITMAS PRESIDENT ONE RICHMOND SQ., SUITE 220E PROVIDENCE, RI 02906 USA

TREASURER

Name Role Address
CHARLES A MORTON TREASURER ONE RICHMOND SQ. 220E PROVIDENCE, RI 02906 USA

SECRETARY

Name Role Address
COLLEEN BROGAN TITMAS SECRETARY ONE RICHMOND SQ 220E PROVIDENCE, RI 02906 USA

VICE PRESIDENT

Name Role Address
CHARLES A MORTON VICE PRESIDENT ONE RICHMOND SQ. 220E PROVIDENCE, RI 02906 USA

Events

Type Date Old Value New Value
Name Change 2021-10-28 Bowerman Associates, Inc. CT&CM Associates, Inc.
Name Change 1995-05-31 BOWERMAN PROPERTIES, INC. Bowerman Associates, Inc.

Filings

Number Name File Date
202451875020 Annual Report 2024-04-22
202332725150 Annual Report 2023-04-11
202213526320 Annual Report 2022-03-28
202104163320 Articles of Amendment 2021-10-28
202199516430 Statement of Change of Registered/Resident Agent Office 2021-07-26
202075264620 Annual Report 2020-11-12
201924715500 Annual Report 2019-10-17
201882322730 Annual Report 2018-12-06
201752684540 Annual Report 2017-11-01
201730087150 Articles of Amendment 2017-01-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339598245 0112300 2014-02-24 181 CIRCUIT DRIVE, NORTH KINGSTOWN, RI, 02852
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2014-02-24
Emphasis N: CTARGET, P: CTARGET
Case Closed 2014-03-10
337306427 0112300 2012-11-09 1434 - 1454 SOUTH COUNTY TRAIL, EAST GREENWICH, RI, 02818
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2012-11-09
Emphasis N: CTARGET
Case Closed 2012-11-26

Related Activity

Type Inspection
Activity Nr 730981
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4345177003 2020-04-03 0165 PPP 1 RICHMOND SQ 220E, PROVIDENCE, RI, 02906-5121
Loan Status Date 2020-12-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 198700
Loan Approval Amount (current) 198700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 104771
Servicing Lender Name Navigant CU
Servicing Lender Address 1005 Douglas Pike, SMITHFIELD, RI, 02917-1206
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PROVIDENCE, PROVIDENCE, RI, 02906-5121
Project Congressional District RI-01
Number of Employees 13
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 104771
Originating Lender Name Navigant CU
Originating Lender Address SMITHFIELD, RI
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 199892.2
Forgiveness Paid Date 2020-11-18

Date of last update: 06 Oct 2024

Sources: Rhode Island Department of State