Search icon

THERO-CON, INC.

Company Details

Name: THERO-CON, INC.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 04 Sep 1998 (27 years ago)
Identification Number: 000102489
ZIP code: 02874
County: Washington County
Principal Address: 500 SHERMANTOWN RD., SAUNDERSTOWN, RI, 02874, USA
Purpose: PLANNING, CONSTRUCTION AND/OR REMODELING OF BUILDINGS.

Industry & Business Activity

NAICS

236115 New Single-Family Housing Construction (except For-Sale Builders)

This U.S. industry comprises general contractor establishments primarily responsible for the entire construction of new single-family housing, such as single-family detached houses and town houses or row houses where each housing unit (1) is separated from its neighbors by a ground-to-roof wall and (2) has no housing units constructed above or below. This industry includes general contractors responsible for the on-site assembly of modular and prefabricated houses. Single-family housing design-build firms and single-family construction management firms acting as general contractors are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Address
PETER THOMAS THEROUX Agent 500 SHERMANTOWN ROAD, SAUNDERSTOWN, RI, 02874, USA

PRESIDENT

Name Role Address
PETER THEROUX PRESIDENT 500 SHERMANTOWN RD. SAUNDERSTOWN, RI 02874 UNI
PETER THOMAS THEROUX PRESIDENT 500 SHERMANTOWN ROAD SAUNDERSTOWN, RI 02874- USA

VICE PRESIDENT

Name Role Address
STEPHANIE ELLEN THEROUX MRS VICE PRESIDENT 500 SHERMANTOWN RD SAUNDERSTOWN, RI 02874 USA

OTHER OFFICER

Name Role Address
PETER THEROUX OTHER OFFICER 500 SHERMANTOWN RD. SAUNDERSTOWN, RI 02874 USA
STEPHANIE E THEROUX OTHER OFFICER 500 SHERMANTOWN RD. SAUNDERSTOWN, RI 02874 UNI

Filings

Number Name File Date
202452127100 Annual Report 2024-04-23
202336465610 Annual Report 2023-05-31
202217490690 Annual Report 2022-05-18
202193285170 Annual Report 2021-03-01
202035054700 Annual Report 2020-02-24
201987239690 Annual Report 2019-02-21
201858832610 Annual Report 2018-02-22
201734530210 Annual Report 2017-02-22
201691923900 Annual Report 2016-02-04
201554897580 Annual Report 2015-02-11

Date of last update: 09 Apr 2025

Sources: Rhode Island Department of State