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 |
NAICS
237110 Water and Sewer Line and Related Structures ConstructionThis 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
Name | Role | Address |
---|---|---|
JOHN J. GENTILE, JR. | Agent | 148 MAIN STREET, WESTERLY, RI, 02891, USA |
Name | Role | Address |
---|---|---|
ANTONIO IACONIELLO | PRESIDENT | 536 FLANDERS ROAD OAKDALE, CT 06370 USA |
Name | Role | Address |
---|---|---|
ANTONIO JOHN IACONIELLO | SECRETARY | 536 FLANDERS RD OAKDALE, CT 06370 USA |
Name | Role | Address |
---|---|---|
ANTONIO JOHN IACONIELLO | DIRECTOR | 536 FLANDERS RD OAKDALE, CT 06370 USA |
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