Name: | FIP Construction, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 09 Aug 2013 (12 years ago) |
Branch of: | FIP Construction, Inc., CONNECTICUT (Company Number 0000650) |
Identification Number: | 000821200 |
Place of Formation: | CONNECTICUT |
Principal Address: | 1536 NEW BRITAIN AVENUE, FARMINGTON, CT, 06032, USA |
Purpose: | CONSTRUCTION MANAGEMENT AND GENERAL CONSTRUCTION |
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 |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
WILLIAM G HARDY | PRESIDENT | 1536 NEW BRITAIN AVENUE FARMINGTON, CT 06032 USA |
Name | Role | Address |
---|---|---|
RUSSELL J NELSON | SECRETARY | 1536 NEW BRITAIN AVENUE FARMINGTON, CT 06032 USA |
Name | Role | Address |
---|---|---|
DANIEL T BURNS | VICE PRESIDENT | 1536 NEW BRITAIN AVENUE FARMINGTON, CT 06032 USA |
MICHAEL LOCKWOOD | VICE PRESIDENT | 1536 NEW BRITAIN AVENUE FARMINGTON, CT 06032 USA |
Name | Role | Address |
---|---|---|
JOHN COSTELLO | DIRECTOR | 1536 NEW BRITAIN AVENUE FARMINGTON, CT 06032 USA |
MATTHEW CONWAY | DIRECTOR | 1536 NEW BRITAIN AVENUE FARMINGTON, CT 06032 USA |
Number | Name | File Date |
---|---|---|
202453332350 | Annual Report | 2024-04-30 |
202453036690 | Application for Amended Certificate of Authority | 2024-04-29 |
202327383420 | Annual Report | 2023-02-03 |
202210807620 | Annual Report | 2022-02-15 |
202187872360 | Annual Report | 2021-01-26 |
202035966490 | Annual Report | 2020-03-06 |
201983794580 | Annual Report | 2019-01-05 |
201856380870 | Annual Report | 2018-01-19 |
201737230630 | Annual Report | 2017-03-02 |
201690858690 | Annual Report | 2016-01-19 |
Date of last update: 17 Oct 2024
Sources: Rhode Island Department of State