Search icon

Iannuccillo Leasing Company

Headquarter

Company Details

Name: Iannuccillo Leasing Company
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 16 Apr 1996 (29 years ago)
Identification Number: 000089158
ZIP code: 02908
County: Providence County
Principal Address: 70 CALVERLY STREET, PROVIDENCE, RI, 02908, USA
Purpose: SEWER AND WATER LINE CONSTRUCTION.

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

Links between entities

Type Company Name Company Number State
Headquarter of Iannuccillo Leasing Company, CONNECTICUT 0664768 CONNECTICUT

PRESIDENT

Name Role Address
BRUCE R. IANNUCILLO PRESIDENT 70 CALVERLY STREET PROVIDENCE, RI 02908 USA
BRUCE R IANNUCCILLO PRESIDENT 70 CALVERLY STREET PROVIDENCE, RI 02908 USA

Agent

Name Role Address
MELINA J. TRUDEAU, ESQ Agent 2980 W SHORE RD 1ST FLOOR, WARWICK, RI, 02886, USA

OTHER OFFICER

Name Role Address
BRUCE IANNUCCILLO OTHER OFFICER 70 CALVERLY ST PROVIDENCE, RI 02908 UNI

Filings

Number Name File Date
202444101200 Annual Report 2024-01-17
202327916060 Annual Report 2023-02-08
202212492590 Annual Report 2022-03-09
202193323070 Annual Report 2021-03-01
202044066350 Annual Report 2020-07-02
201987656640 Annual Report 2019-02-27
201859908350 Annual Report 2018-03-08
201749241730 Annual Report 2017-09-06
201747737730 Revocation Notice For Failure to File An Annual Report 2017-07-27
201699039180 Statement of Change of Registered/Resident Agent Office 2016-05-16

Date of last update: 09 Apr 2025

Sources: Rhode Island Department of State