Name: | Aquidneck Construction, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 29 May 1964 (61 years ago) |
Date of Dissolution: | 02 Nov 2017 (7 years ago) |
Date of Status Change: | 02 Nov 2017 (7 years ago) |
Identification Number: | 000001206 |
ZIP code: | 02871 |
County: | Newport County |
Principal Address: | 45 LEHIGH TERRACE PO BOX 177, PORTSMOUTH, RI, 02871, USA |
Purpose: | GENERAL CONSTRUCTION AND CONTRACTING ACTIVITIES |
Name | Role | Address |
---|---|---|
JAMES E. HALL | Agent | 45 LEHIGH TERRACE P.O. BOX 177, PORTSMOUTH, RI, 02871, USA |
Name | Role | Address |
---|---|---|
JAMES E HALL | PRESIDENT | 45 LEHIGH TERRACE PORTSMOUTH, RI 02871 USA |
Name | Role | Address |
---|---|---|
SHARI CYNTHIA HALL | VICE PRESIDENT | 45 LEHIGH TERRACE PORTSMOUTH, RI 02871 USA |
Number | Name | File Date |
---|---|---|
201752736960 | Revocation Certificate For Failure to File the Annual Report for the Year | 2017-11-02 |
201747678790 | Revocation Notice For Failure to File An Annual Report | 2017-07-27 |
201603954530 | Annual Report | 2016-08-22 |
201601341080 | Revocation Notice For Failure to File An Annual Report | 2016-07-07 |
201579557410 | Annual Report | 2015-09-17 |
201578234240 | Revocation Notice For Failure to File An Annual Report | 2015-09-08 |
201436996080 | Annual Report | 2014-03-12 |
201313459440 | Annual Report | 2013-03-04 |
201291398630 | Annual Report | 2012-03-25 |
201183973910 | Annual Report | 2011-10-11 |
Date of last update: 05 Oct 2024
Sources: Rhode Island Department of State