Search icon

Construction Services of Somerset, Inc.

Branch

Company Details

Name: Construction Services of Somerset, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Activ
Date of Organization in Rhode Island: 24 Aug 2010 (14 years ago)
Branch of: Construction Services of Somerset, Inc., CONNECTICUT (Company Number 0545037)
Identification Number: 000548922
Place of Formation: CONNECTICUT
Principal Address: 80 GLASTONBURY BOULEVARD, GLASTONBURY, CT, 06033-4410, USA
Purpose: GENERAL CONTRACTOR
NAICS: 236220 - Commercial and Institutional Building Construction

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 47 WOOD AVE. STE 2, BARRINGTON, RI, 02806, USA

PRESIDENT

Name Role Address
EUGENE E TORONE PRESIDENT 80 GLASTONBURY BLVD GLASTONBURY, CT 06033 USA

TREASURER

Name Role Address
DANIEL S KANTOR TREASURER 80 GLASTONBURY BLVD GLASTONBURY, CT 06033 USA

SECRETARY

Name Role Address
CATHERINE J ELLITHORPE SECRETARY ONE CEDAR STREET, STE. 201 PROVIDENCE, RI 02903 USA

CHAIRMAN

Name Role Address
DAVID NEAL CHAIRMAN 80 GLASTONBURY BOULEVARD GLASTONBURY, CT 06033 USA

ASSISTANT TREASURER

Name Role Address
LUCILLE CONWAY ASSISTANT TREASURER 80 GLASTONBURY BOULEVARD GLASTONBURY, CT 06033 USA

VICE PRESIDENT

Name Role Address
MATTHEW D CIAGLO VICE PRESIDENT 80 GLASTONBURY BOULEVARD GLASTONBURY, CT 06033 USA

DIRECTOR

Name Role Address
DAVID NEAL DIRECTOR 80 GLASTONBURY BOULEVARD GLASTONBURY, CT 06033 USA
MATTHEW D CIAGLO DIRECTOR 80 GLASTONBURY BOULEVARD GLASTONBURY, CT 06033 USA
CATHERINE J ELLITHORPE DIRECTOR ONE CEDAR STREET, STE. 201 PROVIDENCE, RI 02903 USA
STEVEN R DOHERTY DIRECTOR 80 GLASTONBURY BOULEVARD GLASTONBURY, CT 06033 USA
NATHAN N BERNIER DIRECTOR 80 GLASTONBURY BOULEVARD GLASTONBURY, CT 06033 USA
PAUL A BALDINGER DIRECTOR 80 GLASTONBURY BOULEVARD GLASTONBURY, CT 06033 USA

Filings

Number Name File Date
202451949640 Annual Report 2024-04-22
202329534550 Annual Report 2023-02-28
202211917940 Annual Report 2022-03-02
202190033710 Annual Report 2021-02-04
202038893180 Statement of Change of Registered/Resident Agent Office 2020-04-29
202035495260 Annual Report 2020-02-28
201987901920 Annual Report 2019-03-01
201878391490 Statement of Change of Registered/Resident Agent 2018-09-27
201858820590 Annual Report 2018-02-22
201734790290 Annual Report 2017-02-27

Date of last update: 14 Oct 2024

Sources: Rhode Island Department of State