Search icon

CIANBRO CORPORATION

Company Details

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

Vice President

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

President

Name Role
Peter A. Vigue President

Officer

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

Treasurer

Name Role
James P. Doherty Treasurer

Secretary

Name Role
Thomas E. Stone Secretary

Registered Agent

Name Role
COGENCY GLOBAL, INC. Registered Agent

Director

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

Filings

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