Search icon

REAGAN CONSTRUCTION CORP.

Headquarter

Company Details

Name: REAGAN CONSTRUCTION CORP.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Dissolved
Date of Organization in Rhode Island: 22 May 1990 (35 years ago)
Date of Dissolution: 31 Dec 2024 (4 months ago)
Date of Status Change: 31 Dec 2024 (4 months ago)
Identification Number: 000060584
ZIP code: 02842
County: Newport County
Principal Address: 121 GREENE LANE, MIDDLETOWN, RI, 02842, USA
Purpose: HEAVY CONSTRUCTION

Industry & Business Activity

NAICS

237990 Other Heavy and Civil Engineering Construction

This industry comprises establishments primarily engaged in heavy and civil engineering construction projects (excluding highway, street, bridge, and distribution line construction). 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 heavy and civil engineering construction projects (excluding highway, street, bridge, distribution line, oil and gas structure, and utilities building and structure construction). Construction projects involving water resources (e.g., dredging and land drainage), development of marine facilities, and projects involving open space improvement (e.g., parks and trails) are included in this industry. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of REAGAN CONSTRUCTION CORP., CONNECTICUT 0587950 CONNECTICUT

Agent

Name Role Address
SHANNON REAGAN Agent 121 GREEN LANE, MIDDLETOWN, RI, 02842, USA

PRESIDENT

Name Role Address
SHANNON REAGAN PRESIDENT 121 GREEN LANE MIDDLETOWN, RI 02842 USA

Filings

Number Name File Date
202444590130 Annual Report 2024-01-23
202327340810 Annual Report 2023-02-02
202209184770 Annual Report 2022-02-02
202195805970 Annual Report - Amended 2021-04-19
202187264480 Annual Report 2021-01-19
202032939820 Annual Report 2020-01-24
201984415330 Annual Report 2019-01-15
201856832450 Annual Report 2018-01-26
201731281070 Annual Report 2017-02-01
201691193330 Annual Report 2016-01-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312346539 0112300 2010-07-01 LONG WHARF, NEWPORT, RI, 02840
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-07-01
Emphasis L: CRANE, S: COMMERCIAL CONSTR
Case Closed 2010-07-01
312344559 0112300 2010-01-13 LONG WHARF MALL, NEWPORT, RI, 02840
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2010-01-13
Case Closed 2010-03-09

Related Activity

Type Referral
Activity Nr 200767820
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260550 F01 IV
Issuance Date 2010-02-02
Abatement Due Date 2010-02-08
Current Penalty 3360.0
Initial Penalty 5600.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5431447307 2020-04-30 0165 PPP 121 Greene Lane, Middletown, RI, 02842
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 195325
Loan Approval Amount (current) 195325
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Middletown, NEWPORT, RI, 02842-0001
Project Congressional District RI-01
Number of Employees 11
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 197175.16
Forgiveness Paid Date 2021-04-08

Date of last update: 08 Apr 2025

Sources: Rhode Island Department of State