Name: | Aquidneck Building Movers & Rigging, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 22 Jun 1976 (49 years ago) |
Identification Number: | 000001203 |
ZIP code: | 02871 |
County: | Newport County |
Principal Address: | 102 VIKING DRIVE, PORTSMOUTH, RI, 02871, USA |
Purpose: | BUILDING MOVING, RAISING, RIGGING AND SHORING |
NAICS: | 238990 - All Other Specialty Trade Contractors |
Name | Role | Address |
---|---|---|
REGINALD B. COOPER | Agent | 102 VIKING DRIVE, PORTSMOUTH, RI, 02871, USA |
Name | Role | Address |
---|---|---|
REGINALD COOPER | PRESIDENT | 102 VIKING DRIVE PORTSMOUTH, RI 02871 USA |
Name | Role | Address |
---|---|---|
SHELLEY SPEZZANO | TREASURER | 85 MOUNTAIN RD WILTON, CT 06897 USA |
Name | Role | Address |
---|---|---|
JOYCE COOPER | SECRETARY | 102 VKING DRIVE PORTSMOUTH, RI 02871 USA |
Name | Role | Address |
---|---|---|
STEPHEN BLAINE VYE | VICE PRESIDENT | 96 GREYLOCK DR PORTSMOUTH, RI 02871 USA |
Name | Role | Address |
---|---|---|
RONDA LEE VYE | ASSISTANT SECRETARY | 96 GREYLOCK DR PORTSMOUTH, RI 02871 USA |
Name | Role | Address |
---|---|---|
JOYCE COOPER | DIRECTOR | 102 VIKING DRIVE PORTSMOUTH, RI 02871 USA |
REGINALD COOPER | DIRECTOR | 102 VIKING DRIVE PORTSMOUTH, RI 02871 USA |
Number | Name | File Date |
---|---|---|
202457902450 | Annual Report | 2024-07-13 |
202457097750 | Revocation Notice For Failure to File An Annual Report | 2024-06-25 |
202332184830 | Annual Report | 2023-04-03 |
202208138990 | Annual Report | 2022-01-19 |
202197263390 | Annual Report | 2021-05-28 |
202196714640 | Revocation Notice For Failure to File An Annual Report | 2021-05-19 |
202031525600 | Annual Report | 2020-01-09 |
201984505310 | Annual Report | 2019-01-16 |
201855904400 | Annual Report | 2018-01-10 |
201730840430 | Annual Report | 2017-01-25 |
Date of last update: 05 Oct 2024
Sources: Rhode Island Department of State