Search icon

The Pike Company, Inc.

Company Details

Name: The Pike Company, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 23 Nov 1998 (26 years ago)
Date of Dissolution: 12 Oct 2022 (3 years ago)
Date of Status Change: 12 Oct 2022 (3 years ago)
Identification Number: 000103579
Place of Formation: NEW YORK
Principal Address: ONE CIRCLE STREET, ROCHESTER, NY, 14607, USA
Purpose: TO PERFORM GENERAL CONTRACTING AND CONSTRUCTION MANAGEMENT SERVICES.
Fictitious names: The Pike Company/Rhode Island (trading name, 1998-11-23 - )

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
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

PRESIDENT

Name Role Address
WILLIAM P. TEHAN PRESIDENT 1 CIRCLE STREET ROCHESTER, NY 14607 USA

CEO

Name Role Address
THOMAS F JUDSON JR CEO 1 CIRCLE STREET ROCHESTER, NY 14607 USA

CFO

Name Role Address
RUFUS M. JUDSON CFO 1 CIRCLE STREET ROCHESTER, NY 14607 USA

VICE PRESIDENT

Name Role Address
WILLIAM J KETCHEN VICE PRESIDENT 1 CIRCLE STREET ROCHESTER, NY 14607 USA
PAUL J MOYER VICE PRESIDENT 1 CIRCLE STREET ROCHESTER, NY 14607 USA
PETER CORNELL VICE PRESIDENT 1 CIRCLE ST ROCHESTER, NY 14607 USA

CONTROLLER

Name Role Address
MARTIN G SMITH CONTROLLER 1 CIRCLE STREET ROCHESTER, NY 14607 USA
BRIDGET DOBBERTIN CONTROLLER 1 CIRCLE STREET ROCHESTER, NY 14607 USA

AUTHORIZED REP

Name Role Address
KATHY ROONEY AUTHORIZED REP ONE CIRCLE STREET ROCHESTER, NY 14607 USA

Filings

Number Name File Date
202223889260 Revocation Certificate For Failure to File the Annual Report for the Year 2022-10-12
202220048390 Revocation Notice For Failure to File An Annual Report 2022-06-27
202186947050 Annual Report 2021-01-18
201930668780 Annual Report 2019-12-26
201984309440 Annual Report 2019-01-14
201858540290 Annual Report 2018-02-19
201730704020 Annual Report 2017-01-24
201696271150 Annual Report 2016-04-27
201556028900 Annual Report 2015-03-02
201438171430 Annual Report 2014-04-11

Date of last update: 09 Apr 2025

Sources: Rhode Island Department of State