Search icon

PITTSBURG TANK & TOWER COMPANY, INCORPORATED

Company Details

Name: PITTSBURG TANK & TOWER COMPANY, INCORPORATED
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Activ
Date of Organization in Rhode Island: 25 Apr 1997 (28 years ago)
Identification Number: 000094784
Place of Formation: KANSAS
Principal Address: 1 WATERTANK PLACE, HENDERSON, KY, 42420, USA
Purpose: MANUFACTURING AND CONSTRUCTION

Industry & Business Activity

NAICS

238120 Structural Steel and Precast Concrete Contractors

This industry comprises establishments primarily engaged in (1) erecting and assembling structural parts made from steel or precast concrete (e.g., steel beams, structural steel components, and similar products of precast concrete) and/or (2) assembling and installing other steel construction products (e.g., steel rods, bars, rebar, mesh, and cages) to reinforce poured-in-place concrete. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

PRESIDENT

Name Role Address
BEN JOHNSTON PRESIDENT 1 WATERTANK PLACE HENDERSON, KY 42420 USA

TREASURER

Name Role Address
TOM BECKERT TREASURER 1 WATERTANK PLACE HENDERSON, KY 42420 USA

VICE PRESIDENT

Name Role Address
RICK DIZINNO VICE PRESIDENT 1 WATERTANK PLACE HENDERSON, KY 42420 USA

SECRETARY

Name Role Address
CHRIS S. JOHNSTON SECRETARY 1 WATERTANK PLACE HENDERSON, KY 42420 USA

DIRECTOR

Name Role Address
JEREMY DIXON DIRECTOR 1 WATERTANK PLACE HENDERSON, KY 42420 USA
RICK DIZINNO DIRECTOR 1 WATERTANK PLACE HENDERSON, KY 42420 USA
CHRIS S. JOHNSTON DIRECTOR 1 WATERTANK PLACE HENDERSON, KY 42420 USA
TOM BECKERT DIRECTOR 1 WATERTANK PLACE HENDERSON, KY 42420 USA
BEN JOHNSTON DIRECTOR 1 WATERTANK PLACE HENDERSON, KY 42420 USA

Filings

Number Name File Date
202452496990 Annual Report 2024-04-25
202334400370 Annual Report 2023-04-28
202216262900 Annual Report 2022-04-29
202192915500 Annual Report 2021-02-25
202034038530 Annual Report 2020-02-10

Date of last update: 09 Apr 2025

Sources: Rhode Island Department of State