Search icon

ED FRENCH & SON, INC.

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

Company Details

Entity Name: ED FRENCH & SON, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 16 Dec 2016
Branch of: ED FRENCH & SON, INC., RHODE ISLAND (Company Number 000083400)
Business ALEI: 1224686
Annual report due: 16 Dec 2025
Business address: One French Way, WESTERLY, RI, 02891, United States
Mailing address: One French Way, WESTERLY, RI, United States, 02891
Place of Formation: RHODE ISLAND
E-Mail: jojo@edfrenchpaving.com

Industry & Business Activity

NAICS

238910 Site Preparation Contractors

This industry comprises establishments primarily engaged in site preparation activities, such as excavating and grading, demolition of buildings and other structures, and septic system installation. Earthmoving and land clearing for all types of sites (e.g., building, nonbuilding, mining) is included in this industry. Establishments primarily engaged in construction equipment rental with operator (except cranes) are also included. Learn more at the U.S. Census Bureau

Agent

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

Officer

Name Role Business address Residence address
Levi French Officer - 59 Springbrook Rd, Westerly, RI, 02891-1002, United States
EDWARD M FRENCH Officer 61 SPRINGBROOK RD, WESTERLY, RI, 02891, United States 61 SPRINGBROOK RD, WESTERLY, RI, 02891, United States
JOANNE C FRENCH Officer 61 SPRINGBROOK ROAD, WESTERLY, RI, 02891, United States 61 SPRINGBROOK ROAD, WESTERLY, RI, 02891, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012246115 2024-12-16 - Annual Report Annual Report -
BF-0011471418 2023-11-17 - Annual Report Annual Report -
BF-0009913274 2023-08-22 - Annual Report Annual Report -
BF-0008493037 2023-08-22 - Annual Report Annual Report 2020
BF-0010907284 2023-08-22 - Annual Report Annual Report -
BF-0011901688 2023-07-26 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006713158 2020-01-07 - Annual Report Annual Report 2019
0006282240 2018-11-26 - Annual Report Annual Report 2018
0005983247 2017-12-11 - Annual Report Annual Report 2017
0005720396 2016-12-16 2016-12-16 Business Registration Certificate of Authority -
See something incorrect or outdated?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