Search icon

C. BOTKA CONSTRUCTION, INC.

Company Details

Name: C. BOTKA CONSTRUCTION, INC.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 24 Mar 2004 (21 years ago)
Identification Number: 000138879
ZIP code: 02813
County: Washington County
Principal Address: 158C BOTKA DR, CHARLESTOWN, RI, 02813, USA
Purpose: TO ENGAGE IN THE CONSTRUCTION BUSINESS AND TO BUY, SELL, LEASE AND/OR OWN REAL PROPERTY

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
STEPHEN B. KENYON Agent 133 OLD TOWER HILL ROAD SUITE 1, WAKEFIELD, RI, 02879, USA

TREASURER

Name Role Address
SHEILA M. BOTKA TREASURER 158C BOTKA DRIVE CHARLESTOWN, RI 02813 USA

SECRETARY

Name Role Address
CHARLES N. BOTKA JR. SECRETARY 158C BOTKA DRIVE CHARLESTOWN, RI 02813 USA

VICE PRESIDENT

Name Role Address
SHEILA M. BOTKA VICE PRESIDENT 158C BOTKA DRIVE CHARLESTOWN, RI 02813 USA

PRESIDENT

Name Role Address
CHARLES N BOTKA JR. PRESIDENT 158 C BOTKA DRIVE CHARLESTOWN, RI 02813- USA

OTHER OFFICER

Name Role Address
SHEILA M BOTKA OTHER OFFICER 158C BOTKA DR CHARLESTOWN RI 02813, 158C BOTKA DR CHARL CHARLESTOWN, RI 02813 UNI

Filings

Number Name File Date
202446609920 Annual Report 2024-02-16
202339332630 Annual Report 2023-07-10
202338068080 Revocation Notice For Failure to File An Annual Report 2023-06-19
202217837620 Annual Report 2022-05-26
202190835260 Annual Report 2021-02-11
202031355810 Annual Report 2020-01-08
201984701190 Annual Report 2019-01-18
201858759610 Annual Report 2018-02-22
201737221610 Annual Report 2017-03-02
201735239400 Statement of Change of Registered/Resident Agent 2017-03-01

Date of last update: 11 Apr 2025

Sources: Rhode Island Department of State