Name: | CIANBRO CORPORATION |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 17 Apr 2007 (18 years ago) |
Authority Date: | 17 Apr 2007 (18 years ago) |
Last Annual Report: | 11 Jun 2024 (9 months ago) |
Organization Number: | 0662343 |
Industry: | Building Construction General Contractors & Operative Builders |
Number of Employees: | Small (0-19) |
Principal Office: | 101 CIANBRO SQUARE, P.O. BOX 1000, PITTSFIELD, ME 04967 |
Place of Formation: | MAINE |
Name | Role |
---|---|
Dann L. Hayden | Vice President |
Michael W. Bennett | Vice President |
Richard S. Brescia | Vice President |
Paul D. Franceschi | Vice President |
Thomas E. Stone | Vice President |
Charles B. Cianchette | Vice President |
Sarah E. Malikowski | Vice President |
Greg R. Cox | Vice President |
Aric M. Dreher | Vice President |
Name | Role |
---|---|
Peter A. Vigue | President |
Name | Role |
---|---|
Peter A. Vigue | Officer |
Michael W. Bennett | Officer |
James P. Doherty | Officer |
Rick C. Leonard | Officer |
Thomas E. Stone | Officer |
Charles B. Cianchette | Officer |
Name | Role |
---|---|
James P. Doherty | Treasurer |
Name | Role |
---|---|
Thomas E. Stone | Secretary |
Name | Role |
---|---|
COGENCY GLOBAL, INC. | Registered Agent |
Name | Role |
---|---|
James G. Vamvakias | Director |
Andrew C. Sigfridson | Director |
Douglas A. Herling | Director |
Peter G. Vigue | Director |
Michael W. Bennett | Director |
Joseph G Henry | Director |
Deanna Sherman | Director |
Elias M. Karter | Director |
Name | File Date |
---|---|
Annual Report | 2024-06-11 |
Annual Report | 2023-05-18 |
Annual Report | 2022-06-21 |
Annual Report | 2021-06-17 |
Annual Report | 2020-06-23 |
Annual Report | 2019-05-31 |
Annual Report | 2018-06-11 |
Registered Agent name/address change | 2018-01-17 |
Annual Report | 2017-05-19 |
Annual Report | 2016-06-03 |
Sources: Kentucky Secretary of State