Name: | Architectural Preservation Group, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 21 Oct 1983 (41 years ago) |
Date of Dissolution: | 15 Nov 2018 (6 years ago) |
Date of Status Change: | 15 Nov 2018 (6 years ago) |
Identification Number: | 000001258 |
ZIP code: | 02886 |
County: | Kent County |
Principal Address: | 119 MEADOW STREET, WARWICK, RI, 02886, USA |
Purpose: | CONTRACTING, CONSULTING, APPRAISING, BUILDING, RESTORATION, AND CONSTRUCTION |
NAICS: | 23 - Construction |
Fictitious names: |
Architectural Preservation Group (trading name, 1983-10-21 - ) |
Name | Role | Address |
---|---|---|
MICHAEL A. ST. PIERRE | Agent | 946 CENTERVILLE ROAD, WARWICK, RI, 02886, USA |
Name | Role | Address |
---|---|---|
STEPHEN J TYSON JR | PRESIDENT | 5 EUGENE STREET EAST GREENWICH, RI 02818 USA |
Name | Role | Address |
---|---|---|
JEAN TYSON | TREASURER | 5 EUGENE STREET EAST GREENWICH, RI 02818 USA |
Name | Role | Address |
---|---|---|
JEAN TYSON | SECRETARY | 5 EUGENE STREET EAST GREENWICH, RI 02818 USA |
Name | Role | Address |
---|---|---|
STEPHEN J. TYSON JR. | VICE PRESIDENT | 5 EUGENE STREET EAST GREENWICH, RI 02818 USA |
Number | Name | File Date |
---|---|---|
201881192640 | Revocation Certificate For Failure to File the Annual Report for the Year | 2018-11-15 |
201875406980 | Revocation Notice For Failure to File An Annual Report | 2018-08-24 |
201734703920 | Annual Report | 2017-02-24 |
201698845430 | Annual Report | 2016-05-12 |
201555611860 | Annual Report | 2015-02-24 |
201436152990 | Annual Report | 2014-02-25 |
201307956290 | Annual Report | 2013-01-08 |
201287756590 | Annual Report | 2012-01-10 |
201176604580 | Annual Report | 2011-03-16 |
201058745620 | Annual Report | 2010-02-17 |
Date of last update: 05 Oct 2024
Sources: Rhode Island Department of State