Search icon

TONY'S WELL DRILLING, INC.

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

Company Details

Entity Name: TONY'S WELL DRILLING, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Aug 1990
Business ALEI: 0251400
Annual report due: 02 Aug 2025
Business address: 536 Flanders Road, Oakdale, CT, 06370, United States
Mailing address: 536 Flanders Road, Oakdale, CT, United States, 06370
ZIP code: 06370
County: New London
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: tonyswelldrilling@gmail.com

Industry & Business Activity

NAICS

237110 Water and Sewer Line and Related Structures Construction

This industry comprises establishments primarily engaged in the construction of water and sewer lines, mains, pumping stations, treatment plants, and storage tanks. The work performed may include new work, reconstruction, rehabilitation, and repairs. Specialty trade contractors are included in this industry if they are engaged in activities primarily related to water, sewer line, and related structures construction. All structures (including buildings) that are integral parts of water and sewer networks (e.g., storage tanks, pumping stations, water treatment plants, and sewage treatment plants) are included in this industry. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of TONY'S WELL DRILLING, INC., RHODE ISLAND 000796185 RHODE ISLAND

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ANTONIO IACONIELLO Agent 536 Flanders Road, Oakdale, CT, 06370, United States 536 Flanders Road, Oakdale, CT, 06370, United States +1 860-222-5763 tonyswelldrilling@gmail.com 536 FLANDERS RD, OAKDALE, CT, 06370, United States

Officer

Name Role Business address Residence address
ANTONIO JOHN IACONIELLO Officer 536 Flanders Road, Oakdale, CT, 06370, United States 536 FLANDERS ROAD, OAKDALE, CT, 06370, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
NHC.0005433 NEW HOME CONSTRUCTION CONTRACTOR INACTIVE - - 2009-10-01 2011-09-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012267166 2024-08-13 - Annual Report Annual Report -
BF-0010857759 2023-07-05 - Annual Report Annual Report -
BF-0011390031 2023-07-05 - Annual Report Annual Report -
BF-0009585067 2023-07-05 - Annual Report Annual Report 2020
BF-0009897900 2023-07-05 - Annual Report Annual Report -
0006594521 2019-07-10 - Annual Report Annual Report 2019
0006217792 2018-07-17 - Annual Report Annual Report 2018
0005904809 2017-08-07 - Annual Report Annual Report 2017
0005627447 2016-08-10 - Annual Report Annual Report 2016
0005467164 2016-01-19 - Annual Report Annual Report 2015
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