Search icon

RICH & GARDNER CONSTRUCTION COMPANY, INC.

Branch
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: RICH & GARDNER CONSTRUCTION COMPANY, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 03 Feb 1998
Branch of: RICH & GARDNER CONSTRUCTION COMPANY, INC., NEW YORK (Company Number 1292102)
Business ALEI: 0582164
Annual report due: 02 Feb 2021
Business address: 206 PLUM STREET 206 PLUM STREET, SYRACUSE, NY, 13204, United States
Mailing address: 206 PLUM STREET, SYRACUSE, NY, United States, 13204
Place of Formation: NEW YORK
E-Mail: randy@rchgrd.com

Industry & Business Activity

NAICS

236220 Commercial and Institutional Building Construction

This industry comprises establishments primarily responsible for the construction (including new work, additions, alterations, maintenance, and repairs) of commercial and institutional buildings and related structures, such as stadiums, grain elevators, and indoor swimming facilities. This industry includes establishments responsible for the on-site assembly of modular or prefabricated commercial and institutional buildings. Included in this industry are commercial and institutional building general contractors, commercial and institutional building for-sale builders, commercial and institutional building design-build firms, and commercial and institutional building project construction management firms. Learn more at the U.S. Census Bureau

Agent

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

Officer

Name Role Business address Residence address
RANDAL L. BRINK Officer 206 PLUM ST, SYRACUSE, NY, 13204, United States 3651 SLATE HILL ROAD, MARCELLUS, NY, 13108, United States
ROBERT H. SWIETONIOWSKI Officer 206 PLUM ST, SYRACUSE, NY, 13204, United States 2528 TURNPIKE ROAD, AUBURN, NY, 13021, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012473049 2023-11-30 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011951735 2023-08-30 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006732428 2020-01-27 - Annual Report Annual Report 2020
0006333510 2019-01-23 - Annual Report Annual Report 2017
0006333515 2019-01-23 - Annual Report Annual Report 2018
0006333519 2019-01-23 - Annual Report Annual Report 2019
0005484203 2016-02-09 - Annual Report Annual Report 2015
0005484204 2016-02-09 - Annual Report Annual Report 2016
0005261418 2015-01-20 - Annual Report Annual Report 2014
0004782127 2013-01-15 - Annual Report Annual Report 2013
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