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 |
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