Search icon

Piasecki Steel Construction Corp.

Branch

Company Details

Name: Piasecki Steel Construction Corp.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Activ
Date of Organization in Rhode Island: 14 Apr 2015 (10 years ago)
Branch of: Piasecki Steel Construction Corp., NEW YORK (Company Number 1100639)
Identification Number: 001187614
Place of Formation: NEW YORK
Principal Address: 1264 ROUTE 9, CASTLETON, NY, 12033, USA
Purpose: BRIDGE REHABILITATION

Industry & Business Activity

NAICS

237310 Highway, Street, and Bridge Construction

This industry comprises establishments primarily engaged in the construction of highways (including elevated), streets, roads, airport runways, public sidewalks, or bridges. 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 highway, street, and bridge construction (e.g., installing guardrails on highways). Learn more at the U.S. Census Bureau

Agent

Name Role Address
REGISTERED AGENTS INC Agent 47 WOOD AVENUE SUITE 2, BARRINGTON, RI, 02806, USA

TREASURER

Name Role Address
RICHARD J PIASECKI TREASURER 36 HILLS ROAD LOUDONVILLE, NY 12211 USA

SECRETARY

Name Role Address
RICHARD L DOYLE SECRETARY 1268 ROUTE 9J STUYVESANT, NY 12173 USA

VICE PRESIDENT

Name Role Address
RICHARD L DOYLE VICE PRESIDENT 1268 ROUTE 9J STUYVESANT, NY 12173 USA

PRESIDENT

Name Role Address
MICHAEL J BELSKY III PRESIDENT 31 CARRIAGE HILL DRIVE LATHAM, NY 12110 USA

Filings

Number Name File Date
202444246550 Annual Report 2024-01-19
202326036110 Annual Report 2023-01-17
202210728240 Annual Report 2022-02-14
202210109850 Application for Amended Certificate of Authority 2022-02-11
202188218770 Annual Report 2021-01-29
202038918630 Statement of Change of Registered/Resident Agent Office 2020-04-29
202032618040 Annual Report 2020-01-20
201920081870 Annual Report 2019-09-17
201920082390 Statement of Change of Registered/Resident Agent 2019-09-17
201920082660 Annual Report 2019-09-17

Date of last update: 21 Oct 2024

Sources: Rhode Island Department of State