Name: | GIRARD BROTHERS, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Dissolved |
Date of Organization in Rhode Island: | 13 Jan 1993 (32 years ago) |
Date of Dissolution: | 31 Dec 2022 (2 years ago) |
Date of Status Change: | 31 Dec 2022 (2 years ago) |
Identification Number: | 000071026 |
ZIP code: | 02865 |
County: | Providence County |
Principal Address: | 7 OLD GREAT ROAD, LINCOLN, RI, 02865, USA |
Purpose: | GENERAL BUILDING AND CONSTRUCTION WORK |
Historical names: |
MILL CITY CONSTRUCTION, INC. |
NAICS
236220 Commercial and Institutional Building ConstructionThis 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
Name | Role | Address |
---|---|---|
ROBERT D. GOLDBERG | Agent | 226 COTTAGE STREET, PAWTUCKET, RI, 02860, USA |
Name | Role | Address |
---|---|---|
ANDRE GIRARD | PRESIDENT | 7 OLD GREAT ROAD LINCOLN, RI 02865 USA |
Name | Role | Address |
---|---|---|
ANDRE GIRARD | TREASURER | 7 OLD GREAT ROAD LINCOLN, RI 02865 USA |
Name | Role | Address |
---|---|---|
PAUL L GIRARD | SECRETARY | 7 OLD GREAT ROAD LINCOLN, RI 02865 USA |
Name | Role | Address |
---|---|---|
PAUL L GIRARD | CEO | 7 OLD GREAT ROAD LINCOLN, RI 02865 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2022-12-13 | MILL CITY CONSTRUCTION, INC. | GIRARD BROTHERS, INC. |
Number | Name | File Date |
---|---|---|
202225483880 | Articles of Dissolution | 2022-12-27 |
202225172180 | Articles of Amendment | 2022-12-13 |
202211142450 | Annual Report | 2022-02-18 |
202185986410 | Annual Report | 2021-01-13 |
202031167620 | Annual Report | 2020-01-06 |
201984025520 | Annual Report | 2019-01-09 |
201857658860 | Annual Report | 2018-02-06 |
201731293640 | Annual Report | 2017-02-02 |
201690280770 | Annual Report | 2016-01-10 |
201555112880 | Annual Report | 2015-02-16 |
Date of last update: 08 Apr 2025
Sources: Rhode Island Department of State