Search icon

GILBANE, INC.

Branch
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: GILBANE, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 02 Apr 1948
Branch of: GILBANE, INC., RHODE ISLAND (Company Number 000097901)
Business ALEI: 0019372
Annual report due: 02 Apr 2026
Business address: 7 JACKSON WALKWAY, PROVIDENCE, RI, 02903, United States
Mailing address: 7 JACKSON WALKWAY, PROVIDENCE, RI, United States, 02903
Place of Formation: RHODE ISLAND
E-Mail: CLS-CTARMSevidence@wolterskluwer.com

Industry & Business Activity

NAICS

236220 Commercial and Institutional Building Construction

This 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

Director

Name Role Business address Residence address
William J. Gilbane III Director - 7 JACKSON WALKWAY, PROVIDENCE, RI, 02903, United States
William R.C. Tresham Director - 7 JACKSON WALKWAY, PROVIDENCE, RI, 02903, United States
Richard K. Allen Director - 7 JACKSON WALKWAY, PROVIDENCE, RI, 02903, United States
Edward T. Broderick Director 7 JACKSON WALKWAY, PROVIDENCE, RI, 02903, United States 7 JACKSON WALKWAY, PROVIDENCE, RI, 02903, United States
Glyn Aeppel Director - 7 JACKSON WALKWAY, PROVIDENCE, RI, 02903, United States
Robert L. Dixon Director - 7 JACKSON WALKWAY, PROVIDENCE, RI, 02903, United States
Thomas F. Gilbane III Director - 7 JACKSON WALKWAY, PROVIDENCE, RI, 02903, United States
William McKeon Director 7 JACKSON WALKWAY, PROVIDENCE, RI, 02903, United States 7 JACKSON WALKWAY, PROVIDENCE, RI, 02903, United States
Thomas F. Gilbane Jr. Director - 7 JACKSON WALKWAY, PROVIDENCE, RI, 02903, United States
Robert V. Gilbane Director - 7 JACKSON WALKWAY, PROVIDENCE, RI, 02903, United States

Officer

Name Role Business address Residence address
Robert J. Murray Officer - 7 JACKSON WALKWAY, PROVIDENCE, RI, 02903, United States
Edward T. Broderick Officer 7 JACKSON WALKWAY, PROVIDENCE, RI, 02903, United States 7 JACKSON WALKWAY, PROVIDENCE, RI, 02903, United States
Thomas F. Gilbane Jr. Officer - 7 JACKSON WALKWAY, PROVIDENCE, RI, 02903, United States
Robert V. Gilbane Officer - 7 JACKSON WALKWAY, PROVIDENCE, RI, 02903, United States
Brad A. Gordon Officer - 7 JACKSON WALKWAY, PROVIDENCE, RI, 02903, United States
Everett Gabriel Officer - 7 JACKSON WALKWAY, PROVIDENCE, RI, 02903, United States

Agent

Name Role
C T CORPORATION SYSTEM Agent

History

Type Old value New value Date of change
Name change GILBANE BUILDING COMPANY GILBANE, INC. 1998-09-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012898016 2025-03-12 - Annual Report Annual Report -
BF-0013273417 2024-12-02 - Mass Agent Change � Address Agent Address Change -
BF-0012342222 2024-03-27 - Annual Report Annual Report -
BF-0011088154 2023-04-07 - Annual Report Annual Report -
BF-0010305248 2022-04-18 - Annual Report Annual Report 2022
0007301140 2021-04-16 - Annual Report Annual Report 2021
0006891561 2020-04-24 - Annual Report Annual Report 2020
0006444073 2019-03-11 - Annual Report Annual Report 2019
0006101369 2018-03-01 - Annual Report Annual Report 2018
0005802357 2017-03-27 - Annual Report Annual Report 2017

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
116130790 0112000 2003-04-10 31 LEDOYT ROAD U.CONN., STORRS, CT, 06269
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2003-04-11
Case Closed 2003-04-17
109850529 0112000 2000-02-22 16 BROWNELL AVENUE, HARTFORD, CT, 06106
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2000-02-25
Case Closed 2000-05-01

Court Cases

This table provides a quick overview of court view cases, including key information like the Title, filing date, current status, and a link of each case.

Docket Number Title Date Case Type Status Open
AC 31044 STATE OF CONNECTICUT v LOMBARDO BROTHERS MASON CONTRACTORS, INC., ET AL. 2009-05-15 Appeal Case Disposed/Transfer View Case
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information