ABLE CONTRACTORS, INC.
BranchDate of last update: 21 Apr 2025. Data updated weekly.
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 |
Name | Role | Residence address |
---|---|---|
SECRETARY OF STATE | Agent | CT, United States |
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 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | ABLE BITUMINOUS CONTRACTORS, INC. | ABLE CONTRACTORS, INC. | 1992-07-21 |
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 | - |
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