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: Active
Sub status: Annual report past due
Date Formed: 09 Jan 2025
Branch of: G.P.L. Construction, Inc., RHODE ISLAND (Company Number 000046293)
Business ALEI: 3130656
Annual report due: 09 Jan 2026
Business address: 97 Industrial Drive, North Smithfield, RI, 02896, United States
Mailing address: 97 Industrial Drive, North Smithfield, RI, United States, 02896
Place of Formation: RHODE ISLAND
E-Mail: rgaudette@gpl-construction.com

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role
REGISTERED AGENT SOLUTIONS, INC. Agent

Officer

Name Role Residence address
Michael Gaudette Officer 97 Industrial Dr, North Smithfield, RI, 02896-8032, United States
Donna Guadette Officer 97 Industrial Dr, North Smithfield, RI, 02896-8032, United States
Michael Gaudette, Jr. Officer 97 Industrial Dr, North Smithfield, RI, 02896-8032, United States
Rebecca Gaudette Officer 97 Industrial Dr, North Smithfield, RI, 02896-8032, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013299402 2025-01-23 2025-01-23 Certificate of Correction Certificate of Correction -
BF-0013285773 2025-01-09 - Business Registration Certificate of Authority -

Federal Court Cases

This table provides a quick overview of court cases, including key information like the case name, case number, court, filing date, current status, and a brief summary of each case.

Docket Number Nature of Suit Filing Date Disposition
1501787 Other Contract Actions 2015-12-03 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2015-12-03
Termination Date 2016-03-11
Date Issue Joined 2016-02-05
Section 1332
Sub Section BC
Status Terminated

Parties

Name EVERSOURCE ENERGY SERVI,
Role Plaintiff
Name G.P.L. Construction, Inc.
Role Defendant
1501787 Other Contract Actions 2016-11-21 voluntarily
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2016-11-21
Termination Date 2017-04-25
Date Issue Joined 2016-11-21
Section 1332
Sub Section BC
Status Terminated

Parties

Name EVERSOURCE ENERGY SERVI,
Role Plaintiff
Name G.P.L. Construction, Inc.
Role Defendant
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