Search icon

WASHINGTON CONCRETE PRODUCTS, INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

238120 Structural Steel and Precast Concrete Contractors

This 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

Officer

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

Agent

Name Role
MARTOCCHIO & OLIVEIRA, LLC Agent

History

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

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 -
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