Search icon

Garrity Asphalt Reclaiming, Inc.

Branch

Company Details

Name: Garrity Asphalt Reclaiming, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Activ
Date of Organization in Rhode Island: 10 Jun 2003 (22 years ago)
Branch of: Garrity Asphalt Reclaiming, Inc., CONNECTICUT (Company Number 0519761)
Identification Number: 000132516
Place of Formation: CONNECTICUT
Principal Address: 22 PETERS ROAD, BLOOMFIELD, CT, 06002, USA
Purpose: PAVING, MILLING AND RECLAMATION

Industry & Business Activity

NAICS

237310 Highway, Street, and Bridge Construction

This industry comprises establishments primarily engaged in the construction of highways (including elevated), streets, roads, airport runways, public sidewalks, or bridges. 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 highway, street, and bridge construction (e.g., installing guardrails on highways). Learn more at the U.S. Census Bureau

Agent

Name Role Address
STEVEN P. DELUCA Agent ONE TURKS HEAD PLACE SUITE 1300, PROVIDENCE, RI, 02903, USA

TREASURER

Name Role Address
SUSAN COLLEN TREASURER 22 PETERS ROAD BLOOMFIELD, CT 06002 USA

SECRETARY

Name Role Address
ERIC TOUSIGNANT SECRETARY 22 PETERS ROAD BLOOMFIELD , CT 06002 USA

VICE PRESIDENT

Name Role Address
THOMAS GARRITY VICE PRESIDENT 22 PETERS ROAD BLOOMFIELD, CT 06002 USA
BRIAN GARRITY VICE PRESIDENT 22 PETERS ROAD BLOOMFIELD, CT 06002 USA
STEVEN GARRITY VICE PRESIDENT 22 PETERS ROAD BLOOMFIELD, CT 06002 USA
CHRISTOPHER GARRITY VICE PRESIDENT 22 PETERS ROAD BLOOMFIELD, CT 06002 USA

PRESIDENT

Name Role Address
WILLIAM GARRITY PRESIDENT 22 PETERS ROAD BLOOMFIELD, CT 06002- USA

DIRECTOR

Name Role Address
WILLIAM GARRITY DIRECTOR 22 PETERS ROAD BLOOMFIELD , CT 06002 USA
STEVEN GARRITY DIRECTOR 22 PETERS ROAD BLOOMFIELD , CT 06002 USA
CHRISTOPHER GARRITY DIRECTOR 22 PETERS ROAD BLOOMFIELD, CT 06002 USA

Filings

Number Name File Date
202453655530 Annual Report 2024-05-01
202334337900 Annual Report 2023-04-27
202210993990 Annual Report 2022-02-16
202199387580 Annual Report 2021-07-19
202196817800 Revocation Notice For Failure to File An Annual Report 2021-05-19
202034408540 Annual Report 2020-02-12
201929620610 Statement of Change of Registered/Resident Agent Office 2019-12-09
201988095600 Annual Report 2019-03-01
201861017750 Annual Report 2018-03-27
201738328390 Annual Report 2017-03-20

Date of last update: 11 Apr 2025

Sources: Rhode Island Department of State