Search icon

PARISEAULT BUILDERS, INC.

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

Company Details

Entity Name: PARISEAULT BUILDERS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 21 Dec 2016
Branch of: PARISEAULT BUILDERS, INC., RHODE ISLAND (Company Number 000011456)
Business ALEI: 1225112
Annual report due: 21 Dec 2025
Business address: 25 SHARPE DRIVE SUITE 1, CRANSTON, RI, 02920, United States
Mailing address: 25 SHARPE DRIVE SUITE 1, CRANSTON, RI, United States, 02920
Place of Formation: RHODE ISLAND
E-Mail: BRIAN@PARISEAULT.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 Business address E-Mail
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States BRIAN@PARISEAULT.COM

Officer

Name Role Business address Residence address
BRIAN R. CASEY Officer 25 SHARPE DRIVE, SUITE 1, CRANSTON, RI, 02920, United States 10 OWL TREE LANE, EAST GREENWICH, RI, 02818, United States
KYLE F. LLOYD Officer 25 SHARPE DRIVE, SUITE 1, CRANSTON, RI, 02920, United States 1407 GARDNERS NECK RD., SWANSEA, MA, 02777, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012245115 2025-01-21 - Annual Report Annual Report -
BF-0011469255 2023-12-06 - Annual Report Annual Report -
BF-0011526538 2022-12-12 2022-12-12 Interim Notice Interim Notice -
BF-0010247003 2022-12-09 - Annual Report Annual Report 2022
BF-0009827815 2021-11-22 - Annual Report Annual Report -
0007018569 2020-11-13 - Annual Report Annual Report 2020
0006700162 2019-12-23 - Annual Report Annual Report 2019
0006292890 2018-12-15 - Annual Report Annual Report 2018
0005996773 2018-01-05 - Annual Report Annual Report 2017
0005731365 2017-01-03 - Certificate of Correction Certificate of Correction -
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