Name: | CHENANGO CONTRACTING, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 21 Sep 2016 (9 years ago) |
Branch of: | CHENANGO CONTRACTING, INC., NEW YORK (Company Number 1664445) |
Identification Number: | 001666900 |
Place of Formation: | NEW YORK |
Principal Address: | 29 ARBUTUS ROAD, JOHNSON CITY, NY, 13790, US |
Purpose: | FURNISH AND INSTALL GEOSYNTHETICS AND ARTIFICAL TURF |
NAICS
237990 Other Heavy and Civil Engineering ConstructionThis industry comprises establishments primarily engaged in heavy and civil engineering construction projects (excluding highway, street, bridge, and distribution line construction). 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 heavy and civil engineering construction projects (excluding highway, street, bridge, distribution line, oil and gas structure, and utilities building and structure construction). Construction projects involving water resources (e.g., dredging and land drainage), development of marine facilities, and projects involving open space improvement (e.g., parks and trails) are included in this industry. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
CHARLES RHOADES | PRESIDENT | 29 ARBUTUS ROAD JONHSON CITY, NY 13790 USA |
Name | Role | Address |
---|---|---|
KYLIE HARDER | SECRETARY | 29 ARBUTUS ROAD JOHNSON CITY, NY 13790 USA |
Name | Role | Address |
---|---|---|
KEVIN THOMPSON | CFO | 29 ARBUTUS ROAD JOHNSON CITY, NY 13790 USA |
Name | Role | Address |
---|---|---|
CARL BURDICK | VICE PRESIDENT | 29 ARBUTUS ROAD JOHNSON CITY, NY 13790 USA |
Name | Role | Address |
---|---|---|
KAREY STONE | OTHER OFFICER | 29 ARBUTUS ROAD |
Number | Name | File Date |
---|---|---|
202445081060 | Annual Report | 2024-01-31 |
202338645100 | Annual Report | 2023-06-23 |
202338159300 | Revocation Notice For Failure to File An Annual Report | 2023-06-19 |
202220666800 | Annual Report | 2022-06-30 |
202220182030 | Revocation Notice For Failure to File An Annual Report | 2022-06-27 |
202079266800 | Annual Report | 2020-12-10 |
201930674240 | Statement of Change of Registered/Resident Agent | 2019-12-26 |
201930297980 | Annual Report | 2019-12-17 |
201983843620 | Annual Report | 2019-01-07 |
201755413200 | Annual Report | 2017-12-28 |
Date of last update: 26 Oct 2024
Sources: Rhode Island Department of State