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 (15 years ago)
Branch of: Construction Services of Somerset, Inc., CONNECTICUT (Company Number 0545037)
Identification Number: 000548922
Place of Formation: CONNECTICUT
Purpose: GENERAL CONTRACTOR
Principal Address: Google Maps Logo 80 GLASTONBURY BOULEVARD, GLASTONBURY, CT, 06033-4410, USA

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
REGISTERED AGENTS INC. Agent 700 NARRAGANSETT PARK DR STE 100, PAWTUCKET, RI, 02861, USA

TREASURER

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

ASSISTANT TREASURER

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

DIRECTOR

Name Role Address
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
PAUL A BALDINGER DIRECTOR 80 GLASTONBURY BOULEVARD GLASTONBURY, CT 06033 USA
RODERICK L BOUCHARD JR. DIRECTOR 80 GLASTONBURY BOULEVARD GLASTONBURY, CT 06033 USA
STEVEN W ANSEL DIRECTOR 80 GLASTONBURY BOULEVARD GLASTONBURY, CT 06033 USA

PRESIDENT

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

SECRETARY

Name Role Address
PAUL A BALDINGER SECRETARY 80 GLASTONBURY BOULEVARD GLASTONBURY, CT 06033 USA

CHAIRMAN

Name Role Address
STEVEN R DOHERTY CHAIRMAN 80 GLASTONBURY BOULEVARD GLASTONBURY, CT 06033 USA

ASSISTANT SECRETARY

Name Role Address
CATHERINE J ELLITHORPE ASSISTANT SECRETARY ONE CEDAR ST., SUITE 201 PROVIDENCE, RI 02903 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

Date of last update: 30 May 2025

Sources: Rhode Island Department of State