Name: | CORESLAB STRUCTURES (CONN) INC. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 30 Jun 2015 (10 years ago) |
Branch of: | CORESLAB STRUCTURES (CONN) INC., CONNECTICUT (Company Number 0571201) |
Identification Number: | 001338087 |
Place of Formation: | CONNECTICUT |
Principal Address: | 1023 WATERBURY RD P.O. BOX 279, THOMASTON, CT, 06787, USA |
Purpose: | FURNISH AND INSTALL PRECAST CONCRETE PANELS |
NAICS
327390 Other Concrete Product ManufacturingThis industry comprises establishments primarily engaged in manufacturing concrete products (except block, brick, and pipe). 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 |
---|---|---|
MARIO FRANCIOSA | PRESIDENT | 332 JONES ROAD, UNIT 8 STONEY REEK, ONT , L8E SN2 CAN |
Name | Role | Address |
---|---|---|
FRANK FRANCIOSA | SECRETARY | 332 JONES ROAD, UNIT 8 STONEY REEK, ONT L8E SN2 CAN CAN |
Name | Role | Address |
---|---|---|
ROBERT DELVENTO | VICE PRESIDENT | 1023 WATERBURY RD THOMASTON, CT 06787 USA |
Number | Name | File Date |
---|---|---|
202446778310 | Annual Report | 2024-02-19 |
202331344190 | Annual Report | 2023-03-22 |
202212445190 | Annual Report | 2022-03-08 |
202198373340 | Annual Report | 2021-06-17 |
202196922540 | Revocation Notice For Failure to File An Annual Report | 2021-05-19 |
202064862910 | Annual Report | 2020-10-15 |
202055133300 | Revocation Notice For Failure to File An Annual Report | 2020-09-16 |
201988874520 | Annual Report | 2019-03-19 |
201856683980 | Annual Report | 2018-01-24 |
201748865450 | Annual Report | 2017-08-29 |
Date of last update: 23 Oct 2024
Sources: Rhode Island Department of State