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 |
Principal Address: | 80 GLASTONBURY BOULEVARD, GLASTONBURY, CT, 06033-4410, USA |
Purpose: | GENERAL CONTRACTOR |
NAICS
236220 Commercial and Institutional Building ConstructionThis 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
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 47 WOOD AVE. STE 2, BARRINGTON, RI, 02806, USA |
Name | Role | Address |
---|---|---|
EUGENE E TORONE | PRESIDENT | 80 GLASTONBURY BLVD GLASTONBURY, CT 06033 USA |
Name | Role | Address |
---|---|---|
DANIEL S KANTOR | TREASURER | 80 GLASTONBURY BLVD GLASTONBURY, CT 06033 USA |
Name | Role | Address |
---|---|---|
CATHERINE J ELLITHORPE | SECRETARY | ONE CEDAR STREET, STE. 201 PROVIDENCE, RI 02903 USA |
Name | Role | Address |
---|---|---|
DAVID NEAL | CHAIRMAN | 80 GLASTONBURY BOULEVARD GLASTONBURY, CT 06033 USA |
Name | Role | Address |
---|---|---|
LUCILLE CONWAY | ASSISTANT TREASURER | 80 GLASTONBURY BOULEVARD GLASTONBURY, CT 06033 USA |
Name | Role | Address |
---|---|---|
MATTHEW D CIAGLO | VICE PRESIDENT | 80 GLASTONBURY BOULEVARD GLASTONBURY, CT 06033 USA |
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 |
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