Name: | BARTLETT BRAINARD EACOTT, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 21 Jan 2020 (5 years ago) |
Branch of: | BARTLETT BRAINARD EACOTT, INC., CONNECTICUT (Company Number 0151374) |
Identification Number: | 001703905 |
Place of Formation: | CONNECTICUT |
Principal Address: | 70 GRIFFIN ROAD SOUTH, BLOOMFIELD, CT, 06002, USA |
Purpose: | CONSTRUCTION MANAGEMENT FOR COMMERCIAL CLIENTS |
NAICS
236220 Commercial and Institutional Building ConstructionThis industry comprises establishments primarily responsible for the construction (including new work, additions, alterations, maintenance, and repairs) of commercial and institutional buildings and related structures, such as stadiums, grain elevators, and indoor swimming facilities. This industry includes establishments responsible for the on-site assembly of modular or prefabricated commercial and institutional buildings. Included in this industry are commercial and institutional building general contractors, commercial and institutional building for-sale builders, commercial and institutional building design-build firms, and commercial and institutional building project construction management firms. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
INCORP SERVICES, INC. | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
THOMAS M PANCZNER | PRESIDENT | 70 GRIFFIN ROAD SOUTH BLOOMFIELD, CT 06002 USA |
Name | Role | Address |
---|---|---|
SCOTT PROVOST | SECRETARY | 70 GRIFFIN RD. SOUTH BLOOMFIELD, CT 06002 USA |
Name | Role | Address |
---|---|---|
SCOTT PROVOST | CFO | 70 GRIFFIN ROAD SOUTH BLOOMFIELD, CT 06002 USA |
Name | Role | Address |
---|---|---|
JAMES H EACOTT III | DIRECTOR | 70 GRIFFIN ROAD SOUTH BLOOMFIELD, CT 06002 USA |
ANDREW AIKEN | DIRECTOR | 70 GRIFFIN ROAD SOUTH BLOOMFIELD, CT 06002 USA |
KEITH CZARNECKI | DIRECTOR | 70 GRIFFIN ROAD SOUTH BLOOMFIELD, CT 06002 USA |
Number | Name | File Date |
---|---|---|
202458713730 | Annual Report | 2024-08-09 |
202457263380 | Revocation Notice For Failure to File An Annual Report | 2024-06-25 |
202331772100 | Annual Report | 2023-03-27 |
202211060060 | Annual Report | 2022-02-17 |
202193648290 | Annual Report | 2021-03-08 |
202032842760 | Application for Certificate of Authority | 2020-01-21 |
Date of last update: 27 Oct 2024
Sources: Rhode Island Department of State