Search icon

Allegheny Design Management, Inc.

Company Details

Name: Allegheny Design Management, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 11 Jan 1993 (32 years ago)
Date of Dissolution: 14 Feb 2020 (5 years ago)
Date of Status Change: 14 Feb 2020 (5 years ago)
Identification Number: 000048219
Place of Formation: PENNSYLVANIA
Principal Address: 1154 PARKS INDUSTRIAL DRIVE, VANDERGRIFT, PA, 15690, USA
Purpose: COMMERCIAL RETAIL 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

DIRECTOR

Name Role Address
JOHN S KURUC DIRECTOR 1154 PARKS INDUSTRIAL DRIVE VANDERGRIFT, PA 15690 USA

VICE PRESIDENT

Name Role Address
JOHN S KURUC VICE PRESIDENT 1154 PARKS INDUSTRIAL DRIVE VANDERGRIFT, PA 15690 USA

PRESIDENT

Name Role Address
JOHN S KURUC PRESIDENT 1154 PARKS INDUSTRIAL DRIVE VANDERGRIFT, PA 15690 USA

SECRETARY

Name Role Address
JOHN S KURUC SECRETARY 1154 PARKS INDUSTRIAL DRIVE VANDERGRIFT, PA 15690 USA

TREASURER

Name Role Address
JOHN S KURUC TREASURER 1154 PARKS INDUSTRIAL DRIVE VANDERGRIFT, PA 15690 USA

Filings

Number Name File Date
202034372030 Revocation Certificate For Failure to Maintain a Registered Agent 2020-02-14
201929717040 Revocation Notice For Failure to Maintain a Registered Agent 2019-12-11
201927113420 Agent Resigned 2019-11-01
201987294400 Annual Report 2019-02-22
201856386890 Annual Report 2018-01-19
201734199750 Annual Report 2017-02-16
201692641470 Annual Report 2016-02-18
201555817000 Annual Report 2015-02-26
201436325600 Annual Report 2014-02-27
201314508750 Annual Report 2013-03-28

Date of last update: 07 Apr 2025

Sources: Rhode Island Department of State