Search icon

Prime Steel Erecting Inc

Company Details

Name: Prime Steel Erecting Inc
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Activ
Date of Organization in Rhode Island: 22 Aug 2017 (8 years ago)
Identification Number: 001676552
Place of Formation: MASSACHUSETTS
Principal Address: 7 SULLIVAN RD, NORTH BILLERICA, MA, 01862, USA
Purpose: INSTALL PRECAST PANELS AND STRUCTURAL STEEL

Industry & Business Activity

NAICS

237990 Other Heavy and Civil Engineering Construction

This 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

Agent

Name Role Address
JAMES GAUDET Agent 9 RED OAK DRIVE, COVENTRY, RI, 02816, USA

PRESIDENT

Name Role Address
RICHARD J LONG PRESIDENT 205 BOXWOOD LANE BRIDGEWATER, MA 02324 USA

TREASURER

Name Role Address
KATHY LONG TREASURER 206 BOXWOOD LANE BRIDGEWATER, MA 02324 USA

SECRETARY

Name Role Address
PAULA LONG SECRETARY 30 HARWOOD LANE LITTLETON, MA 01780 USA

VICE PRESIDENT

Name Role Address
ROBERT LONG VICE PRESIDENT 30 HARWOOD LANE LITTLETON, MA 01760 USA

Filings

Number Name File Date
202458709300 Annual Report 2024-08-09
202457236870 Revocation Notice For Failure to File An Annual Report 2024-06-25
202338897680 Annual Report 2023-06-29
202338172020 Revocation Notice For Failure to File An Annual Report 2023-06-19
202212971220 Annual Report 2022-03-16
202184974760 Annual Report 2021-01-07
201930686270 Annual Report 2019-12-26
201930686720 Annual Report 2019-12-26
201930686090 Reinstatement 2019-12-26
201924672650 Revocation Certificate For Failure to File the Annual Report for the Year 2019-10-18

Date of last update: 27 Oct 2024

Sources: Rhode Island Department of State