Search icon

RICON CONSTRUCTION, LLC

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

Company Details

Entity Name: RICON CONSTRUCTION, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 04 May 2016
Branch of: RICON CONSTRUCTION, LLC, RHODE ISLAND (Company Number 000842453)
Business ALEI: 1206069
Annual report due: 31 Mar 2026
Business address: 1160 Post Road, Warwick, RI, 02888, United States
Mailing address: 1160 Post Road, Suite 5, Warwick, RI, United States, 02888
Mailing jurisdiction address: 1160 Post Rd, Suite 5, Warwick, RI, 02888, United States
Place of Formation: RHODE ISLAND
E-Mail: dlanneville@bentleycompanies.com

Industry & Business Activity

NAICS

237310 Highway, Street, and Bridge Construction

This industry comprises establishments primarily engaged in the construction of highways (including elevated), streets, roads, airport runways, public sidewalks, or bridges. 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 highway, street, and bridge construction (e.g., installing guardrails on highways). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
Paul Tierney Officer 1160 Post Rd, Ste 5, Warwick, RI, 02888, United States 1458 Georges Hill Rd, Southbury, CT, 06488-4800, United States
Jason Pannone Officer 1160 Post Road, Ste 5, Warwick, RI, 02888, United States 589 Love Lane, East Greenwich, RI, 02818, United States

Agent

Name Role
NATIONAL REGISTERED AGENTS, INC. Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013063252 2025-03-04 - Annual Report Annual Report -
BF-0013290699 2024-12-02 - Mass Agent Change � Address Agent Address Change -
BF-0012257354 2024-02-08 - Annual Report Annual Report -
BF-0012316415 2023-11-14 2023-11-14 Change of Business Address Business Address Change -
BF-0012316357 2023-11-14 2023-11-14 Interim Notice Interim Notice -
BF-0012316381 2023-11-14 2023-11-14 Change of Email Address Business Email Address Change -
BF-0011452991 2023-05-23 - Annual Report Annual Report -
BF-0010403874 2022-03-31 - Annual Report Annual Report 2022
0007162919 2021-02-16 - Annual Report Annual Report 2020
0007162873 2021-02-16 - 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See something incorrect or outdated?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