Search icon

ABLE CONTRACTORS, INC.

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

Company Details

Entity Name: ABLE CONTRACTORS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Forfeited
Date Formed: 27 May 1986
Branch of: ABLE CONTRACTORS, INC., RHODE ISLAND (Company Number 000000272)
Business ALEI: 0185033
Mailing address: SUITE 500 146 WESTMINSTER STREET, PROVIDENCE, RI, 02903
Place of Formation: RHODE ISLAND

Agent

Name Role Residence address
SECRETARY OF STATE Agent CT, United States

Officer

Name Role Business address Residence address
JEFFREY D. MACHADO Officer 466 FORBES STREET, RIVERSIDE, RI, 02915, United States 14 SETH STREET, EAST PROVIDENCE, RI, 02914, United States

History

Type Old value New value Date of change
Name change ABLE BITUMINOUS CONTRACTORS, INC. ABLE CONTRACTORS, INC. 1992-07-21

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0006606901 2019-07-26 - Administrative Dissolution Certificate of Dissolution/Revocation -
0006470068 2019-03-16 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0001521735 1995-01-27 - Cease Principal Cease Principal -
0001521739 1995-01-27 - Additional Principal Additional Principal -
0000976771 1992-07-21 - Amendment Amend Name -
0000003175 1987-04-21 - Miscellaneous Miscellaneous -
0000003174 1987-04-21 - Cease Principal Cease Principal -
0000003173 1986-05-27 - Business Registration Certificate of Authority -
See something incorrect or outdated?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