Name: | Brownstone Construction, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 19 Feb 2008 (17 years ago) |
Branch of: | Brownstone Construction, Inc., CONNECTICUT (Company Number 0189342) |
Identification Number: | 000310401 |
Place of Formation: | CONNECTICUT |
Principal Address: | 138 MIDDLETOWN AVENUE, NORTH HAVEN, CT, 06473, USA |
Purpose: | CONSTRUCTION CONTRACTORS |
Fictitious names: |
North Brownstone Construction, Inc. (trading name, 2008-02-19 - ) |
NAICS
238350 Finish Carpentry ContractorsThis industry comprises establishments primarily engaged in finish carpentry work. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
MARY L STAMP | PRESIDENT | 138 MIDDLETOWN AVE NORTH HAVEN, CT 06473 USA |
Name | Role | Address |
---|---|---|
DOUGLAS E STAMP | SECRETARY | 400 NORTH MAIN STREET WALLINGFORD, CT 06473 USA |
Name | Role | Address |
---|---|---|
DOUGLAS E STAMP | VICE PRESIDENT | 400 NORTH MAIN STREET WALLINGFORD, CT 06492 USA |
Number | Name | File Date |
---|---|---|
202445818620 | Annual Report | 2024-02-07 |
202326019960 | Annual Report | 2023-01-16 |
202208733780 | Annual Report | 2022-01-27 |
202187665980 | Annual Report | 2021-01-25 |
202033239910 | Annual Report | 2020-01-28 |
201984750530 | Annual Report - Amended | 2019-01-18 |
201984731250 | Annual Report | 2019-01-18 |
201856379180 | Annual Report | 2018-01-19 |
201730707940 | Annual Report | 2017-01-24 |
201691595800 | Annual Report | 2016-02-02 |
Date of last update: 11 Oct 2024
Sources: Rhode Island Department of State