Search icon

The Fusco Corporation

Company Details

Name: The Fusco Corporation
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 10 Sep 2009 (16 years ago)
Date of Dissolution: 15 Nov 2018 (6 years ago)
Date of Status Change: 15 Nov 2018 (6 years ago)
Identification Number: 000511341
Place of Formation: CONNECTICUT
Principal Address: 555 LONG WHARF DRIVE SUITE 14, NEW HAVEN, CT, 06511, USA
Purpose: CONSTRUCTION

Industry & Business Activity

NAICS

236220 Commercial and Institutional Building Construction

This industry comprises establishments primarily responsible for the construction (including new work, additions, alterations, maintenance, and repairs) of commercial and institutional buildings and related structures, such as stadiums, grain elevators, and indoor swimming facilities. This industry includes establishments responsible for the on-site assembly of modular or prefabricated commercial and institutional buildings. Included in this industry are commercial and institutional building general contractors, commercial and institutional building for-sale builders, commercial and institutional building design-build firms, and commercial and institutional building project construction management firms. 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
LYNN R FUSCO PRESIDENT 555 LONG WHARF DRIVE, SUITE 14 NEW HAVEN, CT 06511 USA

SECRETARY/TREASURER

Name Role Address
DENNIS REILLY SECRETARY/TREASURER 555 LONG WHARF DRIVE NEW HAVEN, CT 06511 USA

DIRECTOR

Name Role Address
LYNN R FUSCO DIRECTOR 555 LONG WHARF DRIVE NEW HAVEN, CT 06511 USA

Filings

Number Name File Date
201881252740 Revocation Certificate For Failure to File the Annual Report for the Year 2018-11-15
201875551040 Revocation Notice For Failure to File An Annual Report 2018-08-24
201749244380 Annual Report 2017-09-06
201747831050 Revocation Notice For Failure to File An Annual Report 2017-07-27
201691212950 Annual Report 2016-01-25
201561615210 Annual Report 2015-05-13
201432287920 Annual Report 2014-01-02
201324647140 Statement of Change of Registered/Resident Agent Office 2013-06-17
201311429940 Statement of Change of Registered/Resident Agent Office 2013-02-12
201308513870 Annual Report 2013-01-09

Date of last update: 10 May 2025

Sources: Rhode Island Department of State