Search icon

TIC - THE INDUSTRIAL COMPANY

Company Details

Name: TIC - THE INDUSTRIAL COMPANY
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Activ
Date of Organization in Rhode Island: 02 Feb 1999 (26 years ago)
Identification Number: 000104682
Place of Formation: DELAWARE
Principal Address: 1550 MIKE FAHEY STREET, OMAHA, NE, 68102, USA
Purpose: CONSTRUCTION

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes new work, additions, alterations, maintenance, and repairs. 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
MICHAEL BRUEGGEMANN PRESIDENT 10055 TRAINSTATION CIRCLE LONE TREE, CO 80124 USA

TREASURER

Name Role Address
STEPHEN S THOMAS TREASURER 1550 MIKE FAHEY STREET OMAHA, NE 68102 USA

EXECUTIVE VICE PRESIDENT

Name Role Address
DAVID A FLICKINGER EXECUTIVE VICE PRESIDENT 8900 RENNER BOULEVARD LENEXA, KS 66219 USA

CONTROLLER

Name Role Address
JAMES M NOLAN CONTROLLER 1550 MIKE FAHEY STREET OMAHA, NE 68102 USA

SECRETARY

Name Role Address
ALLISON M. HARDY SECRETARY 1550 MIKE FAHEY ST. OMAHA, NE 68102 USA

VICE PRESIDENT

Name Role Address
WILLIAM E. BODNAR JR. VICE PRESIDENT 470 CHESTNUT RIDGE ROAD WOODCLIFF LAKE , NJ 07677 USA

DIRECTOR

Name Role Address
THOMAS S. SHELBY DIRECTOR 3831 TECHNOLOGY FOREST BLVD. THE WOODLANDS, TX 77381 USA

Filings

Number Name File Date
202443960420 Annual Report 2024-01-12
202327256300 Annual Report 2023-02-02
202107286440 Annual Report 2021-12-21
202185185750 Annual Report 2021-01-08
202031783280 Annual Report 2020-01-10
201984055130 Annual Report 2019-01-09
201755427270 Annual Report 2017-12-28
201729491780 Annual Report 2017-01-04
201692935920 Annual Report 2016-02-23
201555456920 Annual Report 2015-02-20

Date of last update: 09 Apr 2025

Sources: Rhode Island Department of State