Entity Name: | V & M CONSTRUCTION, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 12 May 1997 |
Branch of: | V & M CONSTRUCTION, INC., RHODE ISLAND (Company Number 000013805) |
Business ALEI: | 0562778 |
Annual report due: | 12 May 2025 |
Business address: | 22 BEACH STREET, WESTERLY, RI, 02891, United States |
Mailing address: | 22 BEACH STREET, WESTERLY, RI, United States, 02891 |
Place of Formation: | RHODE ISLAND |
E-Mail: | mverzillo@vandmconstruction.com |
NAICS
236115 New Single-Family Housing Construction (except For-Sale Builders)This U.S. industry comprises general contractor establishments primarily responsible for the entire construction of new single-family housing, such as single-family detached houses and town houses or row houses where each housing unit (1) is separated from its neighbors by a ground-to-roof wall and (2) has no housing units constructed above or below. This industry includes general contractors responsible for the on-site assembly of modular and prefabricated houses. Single-family housing design-build firms and single-family construction management firms acting as general contractors are included in this industry. Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
FRANK T. VERZILLO | Officer | 22 BEACH STREET, WESTERLY, RI, 02891, United States | 22 BEACH STREET, WESTERLY, RI, 02891, United States |
MARISSA VERZILLO-CATALAN | Officer | 22 BEACH STREET, WESTERLY, RI, 02891, United States | 958 Main Street, Hope Valley, RI, 02832, United States |
Name | Role | Business address | |
---|---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States | mlvc@cox.net |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012178010 | 2024-04-29 | - | Annual Report | Annual Report | - |
BF-0011260089 | 2023-04-27 | - | Annual Report | Annual Report | - |
BF-0010789845 | 2023-03-28 | - | Annual Report | Annual Report | - |
BF-0009378914 | 2023-03-28 | - | Annual Report | Annual Report | 2020 |
BF-0009938724 | 2023-03-28 | - | Annual Report | Annual Report | - |
BF-0009399934 | 2023-03-24 | - | Annual Report | Annual Report | 2018 |
BF-0009465088 | 2023-03-24 | - | Annual Report | Annual Report | 2019 |
BF-0009407238 | 2023-03-10 | - | Annual Report | Annual Report | 2017 |
BF-0011714555 | 2023-02-27 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0005699564 | 2016-11-18 | - | Annual Report | Annual Report | 2015 |
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