Search icon

ARDEN ENGINEERING CONSTRUCTORS, LLC

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

Company Details

Entity Name: ARDEN ENGINEERING CONSTRUCTORS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 21 Aug 2003
Branch of: ARDEN ENGINEERING CONSTRUCTORS, LLC, RHODE ISLAND (Company Number 000127502)
Business ALEI: 0757784
Annual report due: 31 Mar 2026
Business address: 505 NARRAGANSETT PARK DR., PAWTUCKET, RI, 02861, United States
Mailing address: 505 NARRAGANSETT PARK DRIVE, PAWTUCKET, RI, United States, 02861
Mailing jurisdiction address: 505 NARRAGANSETT PARK DRIVE, PAWTUCKET, RI, 02861,
Office jurisdiction address: 505 NARRAGANSETT PARK DRIVE, PAWTUCKET, RI, 02861, United States
Place of Formation: RHODE ISLAND
E-Mail: mmartin@realelawltd.com

Industry & Business Activity

NAICS

238210 Electrical Contractors and Other Wiring Installation Contractors

This industry comprises establishments primarily engaged in installing and servicing electrical wiring and equipment. Contractors included in this industry may include both the parts and labor when performing work. These contractors may perform new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Officer

Name Role Business address Residence address
ROBERT M. BOLTON Officer 505 NARRAGANSETT PARK DRIVE, PAWTUCKET, RI, 02861, United States 60 JOSEPH COURT, WARWICK, RI, 02886, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012960010 2025-03-04 - Annual Report Annual Report -
BF-0012080482 2024-03-05 - Annual Report Annual Report -
BF-0011274729 2023-03-03 - Annual Report Annual Report -
BF-0010355769 2022-03-02 - Annual Report Annual Report 2022
BF-0010466000 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
0007206685 2021-03-05 - Annual Report Annual Report 2021
0006943532 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006950703 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006742680 2020-02-05 - Annual Report Annual Report 2020
0006358626 2019-02-04 - Annual Report Annual Report 2019
See something incorrect or outdated?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