Search icon

EAGLE CORNICE CO., INC.

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

Company Details

Entity Name: EAGLE CORNICE CO., INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 19 Apr 1991
Branch of: EAGLE CORNICE CO., INC., RHODE ISLAND (Company Number 000010635)
Business ALEI: 0259865
Annual report due: 29 Apr 2019
Business address: 89 PETTACONSETT AVENUE, CRANSTON, RI, 02920, United States
Mailing address: 89 PETTACONSETT AVE, CRANSTON, RI, United States, 02920
Place of Formation: RHODE ISLAND
E-Mail: soccio@eaglecornice.com

Industry & Business Activity

NAICS

238160 Roofing Contractors

This industry comprises establishments primarily engaged in roofing. This industry also includes establishments treating roofs (i.e., spraying, painting, or coating) and installing skylights. 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
JON D HOGBERG Officer 89 PETTACONSETT AVE, CRANSTON, RI, 02920, United States 410 OLNEY ARNOLD RD., CRANSTON, RI, 02921, United States
J. LAWRENCE BRILLON Officer 89 PETTACONSETT AVE, CRANSTON, RI, 02920, United States 2540 DIVISION RD, EAST GREENWICH, RI, 02818, United States
DAVID A. SOCCIO Officer 89 PETTACONSETT AVE, CRANSTON, RI, 02920, United States 4 BALDWIN ORCHARD DR., CRANSTON, RI, 02921, United States

Agent

Name Role
C T CORPORATION SYSTEM Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011950904 2023-08-30 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011823197 2023-05-26 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0007017717 2020-11-13 - Annual Report Annual Report 2018
0006193491 2018-06-04 - Annual Report Annual Report 2017
0006129865 2018-03-20 - Annual Report Annual Report 2016
0006129860 2018-03-20 - Annual Report Annual Report 2015
0005167049 2014-08-14 - Annual Report Annual Report 2014
0005114989 2014-05-30 - Annual Report Annual Report 2012
0005114991 2014-05-30 - Annual Report Annual Report 2013
0005114976 2014-05-30 - Annual Report Annual Report 2010

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100967165 0112000 1991-08-13 ROUTE 12, PRESTON, CT, 06360
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1991-08-13
Case Closed 1991-09-11
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