Search icon

Carlin Contracting Co., Inc.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: Carlin Contracting Co., Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 03 Apr 1996 (29 years ago)
Date of Dissolution: 29 Jul 2021 (4 years ago)
Date of Status Change: 29 Jul 2021 (4 years ago)
Branch of: Carlin Contracting Co., Inc., CONNECTICUT (Company Number 0007886)
Identification Number: 000088956
Place of Formation: CONNECTICUT
Purpose: TO CARRY ON AND CONDUCT A GENERAL CONSTRUCTION BUSINESS.
Principal Address: Google Maps Logo 454 BOSTON POST ROAD, WATERFORD, CT, 06385, USA

Industry & Business Activity

NAICS

237110 Water and Sewer Line and Related Structures Construction

This industry comprises establishments primarily engaged in the construction of water and sewer lines, mains, pumping stations, treatment plants, and storage tanks. 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 water, sewer line, and related structures construction. All structures (including buildings) that are integral parts of water and sewer networks (e.g., storage tanks, pumping stations, water treatment plants, and sewage treatment plants) are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Address
INCORP SERVICES, INC. Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

PRESIDENT

Name Role Address
BRIAN J CAREY PRESIDENT PO BOX 300 WATERFORD, CT 06385 USA

SECRETARY

Name Role Address
MONA CAREY SECRETARY PO BOX 300 WATERFORD, CT 06385 USA

ASSISTANT SECRETARY

Name Role Address
PATRICIA CLEARY ASSISTANT SECRETARY PO BOX 300 WATERFORD, CT 06385 US

Licenses

License No License Type Status Date Issued Expiration Date
GC-32595 COMMERCIAL INVALID No data 2021-04-01

Filings

Number Name File Date
202199639670 Revocation Certificate For Failure to File the Annual Report for the Year 2021-07-29
202196776530 Revocation Notice For Failure to File An Annual Report 2021-05-19
202031666150 Annual Report 2020-01-10
201984088480 Annual Report 2019-01-10
201855824140 Annual Report 2018-01-09

OSHA's Inspections within Industry

Inspection Summary

Date:
2004-09-13
Type:
Referral
Address:
1 PONTIAC AVE, WEST WARWICK, RI, 02893
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2003-10-01
Type:
Complaint
Address:
20 ESMOND MILL DRIVE, SMITHFIELD, RI, 02917
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 11 Jun 2025

Sources: Rhode Island Department of State