Search icon

Sealand Contractors Corp.

Branch

Company Details

Name: Sealand Contractors Corp.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 10 Mar 2009 (16 years ago)
Date of Dissolution: 30 Dec 2020 (4 years ago)
Date of Status Change: 30 Dec 2020 (4 years ago)
Branch of: Sealand Contractors Corp., NEW YORK (Company Number 437530)
Identification Number: 000505150
Place of Formation: NEW YORK
Principal Address: P.O. BOX 350 85 HIGH TECH DRIVE, RUSH, NY, 14543, USA
Purpose: HEAVY HIGHWAY CONSTRUCTION

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
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

PRESIDENT

Name Role Address
DANIEL BREE PRESIDENT 85 HIGH TECH DRIVE RUSH, NY 14543 USA

SECRETARY

Name Role Address
VALERIE HARGREAVES SECRETARY 85 HIGH TECH DR RUSH, NY 14543 USA

VICE PRESIDENT

Name Role Address
ROBERT BREE VICE PRESIDENT 85 HIGH TECH DR RUSH, NY 14543 USA
JOSEPH BREE VICE PRESIDENT 1708 NORTH CADWELL ST CHARLOTTE, NC 28206 USA

Filings

Number Name File Date
202082867100 Revocation Certificate For Failure to File the Annual Report for the Year 2020-12-30
202055068710 Revocation Notice For Failure to File An Annual Report 2020-09-16
201988805920 Annual Report 2019-03-18
201860816750 Annual Report 2018-03-23
201738684630 Annual Report 2017-03-24
201694846620 Annual Report 2016-03-21
201556728440 Annual Report 2015-03-09
201436202000 Annual Report 2014-02-26
201325000890 Statement of Change of Registered/Resident Agent Office 2013-06-17
201313965400 Annual Report 2013-03-15

Date of last update: 14 Oct 2024

Sources: Rhode Island Department of State