Entity Name: | G.P.L. CONSTRUCTION, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Revoked |
Sub status: | Admin Dissolution Initiated |
Date Formed: | 23 Apr 2010 |
Branch of: | G.P.L. CONSTRUCTION, INC., RHODE ISLAND (Company Number 000046293) |
Business ALEI: | 1002945 |
Annual report due: | 23 Apr 2023 |
Business address: | 97 Industrial Dr, North Smithfield, RI, 02896-8032, United States |
Mailing address: | P.O. BOX 1166, SLATERSVILLE, RI, United States, 02876 |
Place of Formation: | RHODE ISLAND |
E-Mail: | pmurnighan@gpl-ccnstruction.com |
NAICS
237120 Oil and Gas Pipeline and Related Structures ConstructionThis industry comprises establishments primarily engaged in the construction of oil and gas lines, mains, refineries, and storage tanks. The work performed may include new work, reconstruction, rehabilitation, and repairs. Specialty trade contractors are included in this industry if they are engaged in activities primarily related to oil and gas pipeline and related structures construction. All structures (including buildings) that are integral parts of oil and gas networks (e.g., storage tanks, pumping stations, and refineries) are included in this industry. 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 |
Name | Role | Business address | Residence address |
---|---|---|---|
MICHAEL P. GAUDETTE | Officer | 97 Industrial Dr, North Smithfield, RI, 02896-8032, United States | 13 1/2 BELLINGHAM RD, BLACKSTONE, MA, 01504, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013242210 | 2024-12-06 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0012756232 | 2024-09-04 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0009345490 | 2022-07-25 | - | Annual Report | Annual Report | 2019 |
BF-0010005715 | 2022-07-25 | - | Annual Report | Annual Report | - |
BF-0009345491 | 2022-07-25 | - | Annual Report | Annual Report | 2015 |
BF-0009345494 | 2022-07-25 | - | Annual Report | Annual Report | 2012 |
BF-0010741763 | 2022-07-25 | - | Annual Report | Annual Report | - |
BF-0009345488 | 2022-07-25 | - | Annual Report | Annual Report | 2017 |
BF-0009345486 | 2022-07-25 | - | Annual Report | Annual Report | 2013 |
BF-0009345489 | 2022-07-25 | - | Annual Report | Annual Report | 2014 |
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