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 |
NAICS
237310 Highway, Street, and Bridge ConstructionThis 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
Name | Role | Address |
---|---|---|
STEVEN P. DELUCA | Agent | ONE TURKS HEAD PLACE SUITE 1300, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
SUSAN COLLEN | TREASURER | 22 PETERS ROAD BLOOMFIELD, CT 06002 USA |
Name | Role | Address |
---|---|---|
ERIC TOUSIGNANT | SECRETARY | 22 PETERS ROAD BLOOMFIELD , CT 06002 USA |
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 |
Name | Role | Address |
---|---|---|
WILLIAM GARRITY | PRESIDENT | 22 PETERS ROAD BLOOMFIELD, CT 06002- USA |
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 |
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