Search icon

FORAN BROS. CONSTRUCTION INC.

Company Details

Name: FORAN BROS. CONSTRUCTION INC.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 12 Aug 2010 (15 years ago)
Date of Dissolution: 17 Sep 2024 (7 months ago)
Date of Status Change: 17 Sep 2024 (7 months ago)
Identification Number: 000547246
Place of Formation: CONNECTICUT
Principal Address: 694 GOODWIN STREET, EAST HARTFORD, CT, 06108, USA
Purpose: BUILDING CONTRACTOR -REMODELER

Industry & Business Activity

NAICS

236118 Residential Remodelers

This U.S. industry comprises establishments primarily responsible for the remodeling construction (including additions, alterations, reconstruction, maintenance, and repairs) of houses and other residential buildings, single-family and multifamily. Included in this industry are remodeling general contractors, for-sale remodelers, remodeling design-build firms, and remodeling project construction management firms. Learn more at the U.S. Census Bureau

Agent

Name Role Address
JOHN J. GENTILE, JR. ESQ. Agent 148 MAIN STREET, WESTERLY, RI, 02891, USA

PRESIDENT

Name Role Address
THOMAS R FORAN PRESIDENT 682 GOODWIN STREET EAST HARTFORD, CT 06108 USA

CORP. SECRETARY/TREASURER

Name Role Address
ANTHONY F FORAN CORP. SECRETARY/TREASURER 120 KING STREET EAST HARTFORD, CT 06108 USA

VICE PRESIDENT

Name Role Address
RICHARD R HEBERT II VICE PRESIDENT 109 TROMLEY ROAD EAST WINDSOR, CT 06088 USA

CORPORATE SECRETARY

Name Role Address
ANTHONY F FORAN CORPORATE SECRETARY 694 GOODWIN STREET EAST HARTFORD, CT 06108 UNI

Filings

Number Name File Date
202459551070 Revocation Certificate For Failure to File the Annual Report for the Year 2024-09-17
202457189040 Revocation Notice For Failure to File An Annual Report 2024-06-25
202329188230 Annual Report 2023-02-23
202222086570 Annual Report 2022-08-11
202220121570 Revocation Notice For Failure to File An Annual Report 2022-06-27
202197246410 Annual Report 2021-05-27
202196871730 Revocation Notice For Failure to File An Annual Report 2021-05-19
201930314740 Annual Report 2019-12-17
201985119480 Annual Report 2019-01-25
201857188510 Annual Report 2018-01-31

Date of last update: 14 Oct 2024

Sources: Rhode Island Department of State