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 |
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 | 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 |
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 |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | GILBANE BUILDING COMPANY | GILBANE, INC. | 1998-09-30 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
116130790 | 0112000 | 2003-04-10 | 31 LEDOYT ROAD U.CONN., STORRS, CT, 06269 | |||||||||||
|
||||||||||||||
109850529 | 0112000 | 2000-02-22 | 16 BROWNELL AVENUE, HARTFORD, CT, 06106 | |||||||||||
|
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 |
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