Search icon

CORCORAN-MORGERA CONSTRUCTION, INC.

Company Details

Name: CORCORAN-MORGERA CONSTRUCTION, INC.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 22 Aug 2001 (24 years ago)
Date of Dissolution: 30 Dec 2020 (4 years ago)
Date of Status Change: 30 Dec 2020 (4 years ago)
Identification Number: 000120043
ZIP code: 02840
County: Newport County
Purpose: TO CONDUCT AND OPERATE A CARPENTRY AND CONSTRUCTION BUSINESS
Principal Address: Google Maps Logo 31 AMERICAS CUP AVENUE, NEWPORT, RI, 02840, USA

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
GARTH R. MURGERS Agent 57 EAST BOWY STREET, NEWPORT, RI, 02840, USA

PRESIDENT

Name Role Address
GARTH MORGERA PRESIDENT C/O 31 AMERICAS CUP AVENUE NEWPORT, RI 02840 USA

Form 5500 Series

Employer Identification Number (EIN):
050519984
Plan Year:
2012
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
22
Sponsors Telephone Number:

Licenses

License No License Type Status Date Issued Expiration Date
GC-22200 RESIDENTIAL VALID No data 2026-05-06

Filings

Number Name File Date
202082843140 Revocation Certificate For Failure to File the Annual Report for the Year 2020-12-30
202055016360 Revocation Notice For Failure to File An Annual Report 2020-09-16
201984241830 Statement of Change of Registered/Resident Agent 2019-01-11
201984241740 Annual Report 2019-01-11
201984242170 Annual Report 2019-01-11

Date of last update: 20 May 2025

Sources: Rhode Island Department of State