Search icon

Tony's Well Drilling, Inc.

Branch

Company Details

Name: Tony's Well Drilling, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 28 Jan 2013 (12 years ago)
Date of Dissolution: 30 Dec 2020 (4 years ago)
Date of Status Change: 30 Dec 2020 (4 years ago)
Branch of: Tony's Well Drilling, Inc., CONNECTICUT (Company Number 0251400)
Identification Number: 000796185
Place of Formation: CONNECTICUT
Principal Address: 376 BUTLERTOWN ROAD, OAKDALE, CT, 06370, USA
Purpose: WELL DRILLING, GEOTHERMAL DRILLING, PUMPS

Industry & Business Activity

NAICS

237110 Water and Sewer Line and Related Structures Construction

This industry comprises establishments primarily engaged in the construction of water and sewer lines, mains, pumping stations, treatment plants, and storage tanks. The work performed may include new work, reconstruction, rehabilitation, and repairs. Specialty trade contractors are included in this industry if they are engaged in activities primarily related to water, sewer line, and related structures construction. All structures (including buildings) that are integral parts of water and sewer networks (e.g., storage tanks, pumping stations, water treatment plants, and sewage treatment plants) are included in this industry. Learn more at the U.S. Census Bureau

Agent

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

PRESIDENT

Name Role Address
ANTONIO IACONIELLO PRESIDENT 536 FLANDERS ROAD OAKDALE, CT 06370 USA

SECRETARY

Name Role Address
ANTONIO JOHN IACONIELLO SECRETARY 536 FLANDERS RD OAKDALE, CT 06370 USA

DIRECTOR

Name Role Address
ANTONIO JOHN IACONIELLO DIRECTOR 536 FLANDERS RD OAKDALE, CT 06370 USA

Filings

Number Name File Date
202082883010 Revocation Certificate For Failure to File the Annual Report for the Year 2020-12-30
202055102360 Revocation Notice For Failure to File An Annual Report 2020-09-16
201986623580 Annual Report 2019-02-14
201858170820 Annual Report 2018-02-13
201729886270 Annual Report 2017-01-11
201690791500 Annual Report 2016-01-17
201561463190 Annual Report 2015-05-06
201561463280 Annual Report 2015-05-06
201561463000 Reinstatement 2015-05-06
201449586960 Revocation Certificate For Failure to File the Annual Report for the Year 2014-11-06

Date of last update: 17 Oct 2024

Sources: Rhode Island Department of State