Search icon

V & M CONSTRUCTION, INC.

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

Company Details

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

Industry & Business Activity

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

Officer

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

Agent

Name Role Business address E-Mail
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States mlvc@cox.net

Filing

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
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