Name: | A. B. C. CONCRETE FORM CO. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 30 Jul 1974 (51 years ago) |
Identification Number: | 000000055 |
ZIP code: | 02816 |
County: | Kent County |
Principal Address: | PO BOX 463, COVENTRY, RI, 02816, USA |
Purpose: | CONCRETE FORMS. |
Name | Role | Address |
---|---|---|
GENE M. CARLINO, ESQ. | Agent | 1301 ATWOOD AVENUE SUITE 215N, JOHNSTON, RI, 02919, USA |
Name | Role | Address |
---|---|---|
DOMENICO A PICOZZI | PRESIDENT | P.O. BOX 463 COVENTRY, RI 02816 USA |
Name | Role | Address |
---|---|---|
DOMENICO A. PICOZZI | TREASURER | P. O. BOX 463 COVENTRY, RI 02816 USA |
Name | Role | Address |
---|---|---|
DOMENICO A. PICOZZI | SECRETARY | P. O. BOX 463 COVENTRY, RI 02816 USA |
Name | Role | Address |
---|---|---|
DOMENICO A. PICOZZI | VICE PRESIDENT | P. O. BOX 463 COVENTRY, RI 02816 USA |
Number | Name | File Date |
---|---|---|
202453120830 | Annual Report | 2024-04-29 |
202334682460 | Annual Report | 2023-04-29 |
202215314600 | Annual Report | 2022-04-20 |
202188104910 | Annual Report | 2021-01-28 |
202035507990 | Annual Report | 2020-02-27 |
201986888600 | Annual Report | 2019-02-15 |
201880219140 | Annual Report | 2018-10-26 |
201875405820 | Revocation Notice For Failure to File An Annual Report | 2018-08-24 |
201737892540 | Statement of Change of Registered/Resident Agent Office | 2017-03-11 |
201734013380 | Annual Report | 2017-02-14 |
Date of last update: 05 Oct 2024
Sources: Rhode Island Department of State