Search icon

A. AUTIELLO CONSTRUCTION CO., INC.

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

Company Details

Entity Name: A. AUTIELLO CONSTRUCTION CO., INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 11 May 2015
Branch of: A. AUTIELLO CONSTRUCTION CO., INC., RHODE ISLAND (Company Number 000080394)
Business ALEI: 1176754
Annual report due: 11 May 2026
Business address: 125 CARLSBAD ST., CRANSTON, RI, 02920, United States
Mailing address: 125 CARLSBAD ST., CRANSTON, RI, United States, 02920
Place of Formation: RHODE ISLAND
E-Mail: e.davis@autielloconstruction.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
CONNECTICUT REGISTERED AGENT LLC Agent

Officer

Name Role Business address Residence address
ANTHONY AUTIELLO Officer 125 CARLSBAD ST., CRANSTON, RI, 02920, United States 33 KEACH DAM ROAD, Chepachet, RI, 02814, United States
ANTHONY E. AUTIELLO Officer 125 CARLSBAD ST., CRANSTON, RI, 02920, United States 125 CARLSBAD ST, CRANSTON, RI, 02920, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013047605 2025-04-11 - Annual Report Annual Report -
BF-0012419071 2024-04-12 - Annual Report Annual Report -
BF-0011210757 2023-06-26 - Annual Report Annual Report -
BF-0008278117 2023-06-13 - Annual Report Annual Report 2020
BF-0008278118 2023-06-13 - Annual Report Annual Report 2019
BF-0009933977 2023-06-13 - Annual Report Annual Report -
BF-0010760010 2023-06-13 - Annual Report Annual Report -
BF-0008278119 2023-06-05 - Annual Report Annual Report 2018
BF-0011796973 2023-05-09 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005841558 2017-05-11 - Annual Report Annual Report 2017
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