Search icon

A & M ROOFING & SHEETMETAL CO., INC.

Company Details

Name: A & M ROOFING & SHEETMETAL CO., INC.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Activ
Date of Organization in Rhode Island: 18 Mar 2002 (23 years ago)
Identification Number: 000123590
Place of Formation: MASSACHUSETTS
Principal Address: 123 TEWKSBURY STREET C/O A&M ROOFING SERVICES, ANDOVER, MA, 01810, USA
Purpose: ROOFING CONTRACTOR
Fictitious names: A&M Roofing Services LLC (trading name, 2010-03-16 - )
A&M/Andover Roofing of Massachusetts. (trading name, 2002-03-18 - )

Industry & Business Activity

NAICS

238160 Roofing Contractors

This industry comprises establishments primarily engaged in roofing. This industry also includes establishments treating roofs (i.e., spraying, painting, or coating) and installing skylights. The work performed may include 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
JAMES A LOOS PRESIDENT 184 ABBOT STREET ANDOVER, MA 01810 USA

TREASURER

Name Role Address
JOHN J LEARY TREASURER 123 TEWKSBURY STREET ANDOVER, MA 01810 USA

SECRETARY

Name Role Address
JOHN J LEARY SECRETARY 11 PICKET TRAIL PEMBROKE, MA 02359 USA
JOHN LEARY SECRETARY 11 PICKET TRAIL PEMBROKE, MA 02359 US

VICE PRESIDENT

Name Role Address
CRAIG D BRECHT VICE PRESIDENT 79 MEADOW ROAD BEDFORD, MA 03110 USA

OTHER OFFICER

Name Role Address
JOHN LEARY OTHER OFFICER 123 TEWKSBURY STREET ANDOVER, MA 01810 US

Filings

Number Name File Date
202444627070 Annual Report 2024-01-24
202330126760 Annual Report 2023-03-07
202207883260 Annual Report 2022-01-12
202186090620 Annual Report 2021-01-14
202057721190 Annual Report - Amended 2020-09-24
201930305630 Annual Report 2019-12-17
201916165180 Annual Report 2019-08-29
201907036220 Revocation Notice For Failure to File An Annual Report 2019-07-24
201856764030 Annual Report 2018-01-25
201734310380 Annual Report 2017-02-17

Date of last update: 10 Apr 2025

Sources: Rhode Island Department of State