Search icon

HEITKAMP, INC.

Company Details

Name: HEITKAMP, INC.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Activ
Date of Organization in Rhode Island: 12 Dec 2005 (19 years ago)
Identification Number: 000152317
Place of Formation: DELAWARE
Principal Address: 817 MAIN STREET, BROWNSVILLE, WI, 53006, USA
Purpose: UTILITY CONTRACTOR

Industry & Business Activity

NAICS

237110 Water and Sewer Line and Related Structures Construction

This industry comprises establishments primarily engaged in the construction of water and sewer lines, mains, pumping stations, treatment plants, and storage tanks. 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 water, sewer line, and related structures construction. All structures (including buildings) that are integral parts of water and sewer networks (e.g., storage tanks, pumping stations, water treatment plants, and sewage treatment plants) are included in this industry. 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
PATRICK D MICHELS PRESIDENT 817 MAIN STREET BROWNSVILLE, WI 53006 USA

TREASURER

Name Role Address
JOHN SCHROEDER TREASURER 817 MAIN STREET BROWNSVILLE, WI 53006 USA

SECRETARY

Name Role Address
SUSAN P KAISER SECRETARY 817 WEST MAIN STREET BROWNSVILLE, WI 53006 USA

DIRECTOR

Name Role Address
JOHN SCHROEDER DIRECTOR 817 WEST MAIN STREET BROWNSVILLE, WI 53006 USA
PATRICK D MICHELS DIRECTOR 817 WEST MAIN STREET BROWNSVILLE, WI 53006 USA

Filings

Number Name File Date
202450627170 Annual Report 2024-04-10
202331767160 Annual Report 2023-03-27
202214886900 Annual Report 2022-04-15
202192277220 Annual Report 2021-02-21
201930258990 Annual Report 2019-12-16
201983569340 Annual Report 2019-01-02
201755143440 Annual Report 2017-12-18
201628974320 Annual Report 2016-12-19
201603947460 Statement of Change of Registered/Resident Agent 2016-08-22
201589823990 Annual Report 2015-12-29

Date of last update: 09 Oct 2024

Sources: Rhode Island Department of State