Search icon

ALLSTATE SEALCOATING, INC.

Company Details

Name: ALLSTATE SEALCOATING, INC.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 23 Apr 2010 (15 years ago)
Identification Number: 000537317
ZIP code: 02921
County: Providence County
Principal Address: 210 CARDINAL ROAD, CRANSTON, RI, 02921, USA
Purpose: SEALCOATING SERVICES Title: 7-1.2
NAICS: 238990 - All Other Specialty Trade Contractors

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALLSTATE SEALCOATING INC 401(K) PROFIT SHARING PLAN & TRUST 2019 272417260 2020-07-21 ALLSTATE SEALCOATING INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 4018262999
Plan sponsor’s address 2220 PLAINFIELD PIKE, CRANSTON, RI, 02921

Signature of

Role Plan administrator
Date 2020-07-21
Name of individual signing PHILIP GAGLIONE
Valid signature Filed with authorized/valid electronic signature
ALLSTATE SEALCOATING INC 401 K PROFIT SHARING PLAN TRUST 2018 272417260 2019-05-06 ALLSTATE SEALCOATING INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 4018262999
Plan sponsor’s address 2220 PLAINFIELD PIKE, CRANSTON, RI, 02921

Signature of

Role Plan administrator
Date 2019-05-06
Name of individual signing PHILIP GAGLIONE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
AMERICO M. SCUNGIO Agent 167 MAIN STREET, WESTERLY, RI, 02891, USA

PRESIDENT

Name Role Address
PHILIP C. GAGLIONE SR PRESIDENT 210 CARDINAL ROAD CRANSTON, RI 02921 USA

Filings

Number Name File Date
202450477630 Annual Report 2024-04-08
202329287870 Annual Report 2023-02-23
202213461810 Annual Report 2022-03-21
202190341680 Annual Report 2021-02-05
202035332510 Annual Report 2020-02-24
201987766150 Annual Report 2019-02-25
201858298100 Annual Report 2018-02-12
201733964160 Annual Report 2017-02-10
201691612480 Annual Report 2016-02-01
201561802520 Annual Report - Amended 2015-05-18

Date of last update: 14 Oct 2024

Sources: Rhode Island Department of State