Name: | NAES Power Contractors, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 16 Jul 2013 (12 years ago) |
Identification Number: | 000812178 |
Place of Formation: | WASHINGTON |
Principal Address: | 167 ANDERSON ROAD, CRANBERRY TOWNSHIP, PA, 16066, USA |
Purpose: | CONSTRUCTION AND MAINTENANCE IN THE ENERGY INDUSTRY. |
NAICS: | 236220 - Commercial and Institutional Building Construction |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
STAN WEEKS | PRESIDENT | 167 ANDERSON ROAD CRANBERRY TOWNSHIP, PA 16066 USA |
Name | Role | Address |
---|---|---|
DAVID W. MINER | SECRETARY | 167 ANDERSON ROAD CRANBERRY TOWNSHIP, PA 16066 USA |
Name | Role | Address |
---|---|---|
STEVE COX | VICE PRESIDENT | 167 ANDERSON ROAD CRANBERRY TOWNSHIP, PA 16066 USA |
Name | Role | Address |
---|---|---|
ELYSE O'NEILL | ASSISTANT SECRETARY | 167 ANDERSON ROAD CRANBERRY TOWNSHIP, PA 16066 USA |
Name | Role | Address |
---|---|---|
ARSLAN JAVED | DIRECTOR | 167 ANDERSON ROAD CRANBERRY TOWNSHIP, PA 16066 USA |
NORMAN ESCOVER | DIRECTOR | 167 ANDERSON ROAD CRANBERRY TOWNSHIP, PA 16066 USA |
Number | Name | File Date |
---|---|---|
202451384900 | Annual Report | 2024-04-18 |
202331647110 | Annual Report | 2023-03-25 |
202214972630 | Annual Report | 2022-04-18 |
202192360210 | Annual Report | 2021-02-22 |
202032917080 | Annual Report | 2020-01-23 |
201984633590 | Annual Report | 2019-01-17 |
201856806190 | Annual Report | 2018-01-25 |
201730925740 | Annual Report | 2017-01-26 |
201690906120 | Annual Report | 2016-01-20 |
201554285530 | Annual Report | 2015-01-28 |
Date of last update: 17 Oct 2024
Sources: Rhode Island Department of State