Search icon

ConstructConnect, Inc.

Company Details

Name: ConstructConnect, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Activ
Date of Organization in Rhode Island: 11 Mar 2019 (6 years ago)
Identification Number: 001693792
Place of Formation: DELAWARE
Principal Address: 3825 EDWARDS ROAD #800 ROCKWOOD EXCHANGE, CINCINNATI, OH, 45209, USA
Purpose: TO CONNECT CONSTRUCTION PROFESSIONALS WITH THE BEST INFORMATION TECHNOLOGY SOLUTIONS AND NETWORK TO DRIVE CUSTOMERS SUCCESS
NAICS: 518210 - Data Processing, Hosting, and Related Services
Fictitious names: ConstructConnect RI, Inc. (trading name, 2019-03-11 - )

Agent

Name Role Address
UNITED AGENT GROUP INC. Agent 10 DORRANCE STREET #700, PROVIDENCE, RI, 02903, USA

PRESIDENT

Name Role Address
MATT STRAZZA PRESIDENT 3825 EDWARDS ROAD #800 CINCINNATI, OH 45209 USA

SECRETARY

Name Role Address
JOHN KENNETH STIPANCICH SECRETARY 6496 UNIVERSITY PARKWAY SARASOTA, FL 34240 USA

ASSISTANT SECRETARY

Name Role Address
JASON PHILIP CONLEY ASSISTANT SECRETARY 6496 UNIVERSITY PARKWAY SARASOTA, FL 34240 USA

VICE PRESIDENT

Name Role Address
JASON PHILIP CONLEY VICE PRESIDENT 6496 UNIVERSITY PARKWAY SARASOTA, FL 34240 USA
BRANDON CROSS VICE PRESIDENT 6496 UNIVERSITY PARKWAY SARASOTA, FL 34240 USA
CHRISTINA ABLE VICE PRESIDENT 6496 UNIVERSITY PARKWAY SARASOTA, FL 34240 USA
JOHN KENNETH STIPANCICH VICE PRESIDENT 6496 UNIVERSITY PARKWAY SARASOTA, FL 34240 USA

DIRECTOR

Name Role Address
BRANDON CROSS DIRECTOR 6496 UNIVERSITY PARKWAY SARASOTA, FL 34240 USA
JASON PHILIP CONLEY DIRECTOR 6496 UNIVERSITY PARKWAY SARASOTA, FL 34240 USA
JOHN KENNETH STIPANCICH DIRECTOR 6496 UNIVERSITY PARKWAY SARASOTA, FL 34240 USA

Filings

Number Name File Date
202453060000 Annual Report 2024-04-29
202445887950 Statement of Change of Registered/Resident Agent 2024-02-07
202325923330 Annual Report 2023-01-11
202325924940 Annual Report 2023-01-11
202325925370 Annual Report 2023-01-11
202325925460 Annual Report 2023-01-11
202325923060 Reinstatement 2023-01-11
202082941440 Revocation Certificate For Failure to File the Annual Report for the Year 2020-12-30
202055215240 Revocation Notice For Failure to File An Annual Report 2020-09-16
201988447670 Fictitious Business Name Statement 2019-03-11

Date of last update: 27 Oct 2024

Sources: Rhode Island Department of State