Search icon

CIANBRO CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: CIANBRO CORPORATION
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Activ
Date of Organization in Rhode Island: 10 Jul 1997 (28 years ago)
Identification Number: 000095931
Place of Formation: MAINE
Purpose: CONSTRUCTION
Principal Address: Google Maps Logo 101 CIANBRO SQUARE P.O. BOX 1000, PITTSFIELD, ME, 04967, USA

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

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 222 JEFFERSON BOULEVARD, WARWICK, RI, 02888, USA

PRESIDENT & CEO/DIRECTOR

Name Role Address
PETER A. VIGUE PRESIDENT & CEO/DIRECTOR 101 CIANBRO SQUARE P.O. BOX 1000 PITTSFIELD, ME 04967 US

VICE PRESIDENT & EEO OFFICER/DIRECTOR

Name Role Address
MICHAEL W. BENNETT VICE PRESIDENT & EEO OFFICER/DIRECTOR 101 CIANBRO SQUARE P.O. BOX 1000 PITTSFIELD, ME 04967 US

EXECUTIVE VICE PRESIDENT

Name Role Address
RICHARD S. BRESCIA EXECUTIVE VICE PRESIDENT 101 CIANBRO SQUARE P.O. BOX 1000 PITTSFIELD, ME 04967 US

VICE PRESIDENT & GENERAL MANAGER

Name Role Address
PAUL D. FRANCESCHI VICE PRESIDENT & GENERAL MANAGER 101 CIANBRO SQUARE P.O. BOX 1000 PITTSFIELD, ME 04967 US
CHARLES B. CIANCHETTE VICE PRESIDENT & GENERAL MANAGER 101 CIANBRO SQUARE P.O. BOX 1000 PITTSFIELD, ME 04967 US

ASSISTANT TREASURER

Name Role Address
RICK LEONARD ASSISTANT TREASURER 101 CIANBRO SQUARE P.O. BOX 1000 PITTSFIELD, ME 04967 US

VICE PRESIDENT/CORPORATE SECRETARY AND CLERK

Name Role Address
THOMAS E. STONE VICE PRESIDENT/CORPORATE SECRETARY AND CLERK 101 CIANBRO SQUARE P.O. BOX 1000 PITTSFIELD, ME 04967 US

VICE PRESIDENT, ENGINEERING & ESTIMATING

Name Role Address
SARAH E. MALIKOWSKI VICE PRESIDENT, ENGINEERING & ESTIMATING 101 CIANBRO SQUARE P.O. BOX 1000 PITTSFIELD, ME 04967 US

VICE PRESIDENT

Name Role Address
GREG R. COX VICE PRESIDENT 101 CIANBRO SQUARE P.O. BOX 1000 PITTSFIELD, ME 04967 US

VICE PRESIDENT AND GENERAL MANAGER

Name Role Address
DANN L. HAYDEN VICE PRESIDENT AND GENERAL MANAGER 101 CIANBRO SQUARE P.O. BOX 1000 PITTSFIELD, ME 04967 US
ARIC M. DREHER VICE PRESIDENT AND GENERAL MANAGER 101 CIANBRO SQUARE P.O. BOX 1000 PITTSFIELD, ME 04967 USA

DIRECTOR

Name Role Address
DOUGLAS A. HERLING DIRECTOR 101 CIANBRO SQUARE P.O. BOX 1000 PITTSFIELD, ME 04967 US
JAMES G. VAMVAKIAS DIRECTOR 101 CIANBRO SQUARE P.O. BOX 1000 PITTSFIELD, ME 04967 USA
ELIAS M. KARTER DIRECTOR 101 CIANBRO SQUARE P.O. BOX 1000 PITTSFIELD, ME 04967 US
ANDREW C. SIGFRIDSON DIRECTOR 101 CIANBRO SQUARE P.O. BOX 1000 PITTSFIELD, ME 04967 US
JOSEPH G HENRY DIRECTOR 101 CIANBRO SQUARE P.O. BOX 1000 PITTSFIELD, ME 04967 US
DEANNA SHERMAN DIRECTOR 101 CIANBRO SQUARE P.O. BOX 1000 PITTSFIELD, ME 04967 USA

TREASURER, CFO

Name Role Address
JAMES P. DOHERTY TREASURER, CFO 101 CIANBRO SQUARE P.O. BOX 1000 PITTSFIELD, ME 04967 US

CHAIRMAN

Name Role Address
PETER A. VIGUE CHAIRMAN 101 CIANBRO SQUARE P.O. BOX 1000 PITTSFIELD, ME 04967 US

VICE PRESIDENT, GENERAL MANAGER

Name Role Address
JOSHUA T GALE VICE PRESIDENT, GENERAL MANAGER 101 CIANBRO SQUARE P.O. BOX 1000 PITTSFIELD, ME 04967 US

Licenses

License No License Type Status Date Issued Expiration Date
GC-46148 COMMERCIAL VALID No data 2025-08-23

Filings

Number Name File Date
202451124560 Annual Report 2024-04-15
202333014640 Annual Report 2023-04-14
202216132410 Annual Report 2022-04-28
202191205990 Annual Report 2021-02-14
202035143260 Annual Report 2020-02-25

OSHA's Inspections within Industry

Inspection Summary

Date:
2002-07-19
Type:
Planned
Address:
NEWPORT BRIDGE, NEWPORT, RI, 02841
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1995-06-06
Type:
Planned
Address:
MT HOPE BRIDGE, PORTSMOUTH, RI, 02871
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1995-01-26
Type:
Planned
Address:
MT HOPE BRIDGE, PORTSMOUTH, RI, 02871
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 May 2025

Sources: Rhode Island Department of State