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 |
NAICS
236220 Commercial and Institutional Building ConstructionThis 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
Name | Role | Business address | |
---|---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States | randy@rchgrd.com |
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 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 |
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