Search icon

G.P.L. CONSTRUCTION, INC.

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

Company Details

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

Industry & Business Activity

NAICS

237120 Oil and Gas Pipeline and Related Structures Construction

This 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

Agent

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

Officer

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

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
See something incorrect or outdated?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