Entity Name: | WASHINGTON CONCRETE PRODUCTS, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 01 Sep 1960 |
Business ALEI: | 0048808 |
Annual report due: | 01 Sep 2025 |
Business address: | 328 S. WASHINGTON ST., PLAINVILLE, CT, 06062, United States |
Mailing address: | P.O. 176, PLAINVILLE, CT, United States, 06062 |
ZIP code: | 06062 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 10000 |
E-Mail: | nancys7@aol.com |
NAICS
238120 Structural Steel and Precast Concrete ContractorsThis industry comprises establishments primarily engaged in (1) erecting and assembling structural parts made from steel or precast concrete (e.g., steel beams, structural steel components, and similar products of precast concrete) and/or (2) assembling and installing other steel construction products (e.g., steel rods, bars, rebar, mesh, and cages) to reinforce poured-in-place concrete. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
NANCY SEWELL | Officer | 328 S. WASHINGTON STREET, PLAINVILLE, CT, 06062, United States | 153 SANDPINE DRIVE, JUPITER, FL, 33477, United States |
JASON R SEWELL | Officer | - | 54 CURRIER WAY, CHESHIRE, CT, 06410, United States |
RICHARD MALCOLM SEWELL | Officer | 328 S. WASHINGTON STREET, PLAINVILLE, CT, 06062, United States | 153 SANDPINE DRIVE, JUPITER, FL, 33477, United States |
Name | Role |
---|---|
MARTOCCHIO & OLIVEIRA, LLC | Agent |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | WASHINGTON DISTRIBUTING, INC. | WASHINGTON CONCRETE PRODUCTS, INC. | 2005-02-02 |
Name change | WASHINGTON CONCRETE PRODUCTS, INC. | WASHINGTON DISTRIBUTING, INC. | 2004-01-27 |
Name change | THE VALLEY CONCRETE COMPANY | WASHINGTON CONCRETE PRODUCTS, INC. | 1960-09-21 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012215180 | 2024-08-28 | - | Annual Report | Annual Report | - |
BF-0011087552 | 2023-08-02 | - | Annual Report | Annual Report | - |
BF-0010373083 | 2022-08-16 | - | Annual Report | Annual Report | 2022 |
BF-0009815351 | 2021-10-01 | - | Annual Report | Annual Report | - |
0006979081 | 2020-09-15 | - | Annual Report | Annual Report | 2020 |
0006617860 | 2019-08-08 | - | Annual Report | Annual Report | 2019 |
0006240156 | 2018-08-30 | - | Annual Report | Annual Report | 2018 |
0005928350 | 2017-09-18 | - | Annual Report | Annual Report | 2017 |
0005620816 | 2016-08-04 | - | Annual Report | Annual Report | 2016 |
0005558091 | 2016-04-27 | 2016-04-27 | Interim Notice | Interim Notice | - |
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