Search icon

W. ARTESANI & SONS, INC., BUILDERS

Company Details

Name: W. ARTESANI & SONS, INC., BUILDERS
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 02 Mar 1973 (52 years ago)
Date of Dissolution: 12 Oct 2022 (3 years ago)
Date of Status Change: 12 Oct 2022 (3 years ago)
Identification Number: 000001387
ZIP code: 02905
County: Providence County
Purpose: BUILDING AND CONTRACTING
Principal Address: Google Maps Logo 1704 BROAD STREET, CRANSTON, RI, 02905, USA

Industry & Business Activity

NAICS

236118 Residential Remodelers

This U.S. industry comprises establishments primarily responsible for the remodeling construction (including additions, alterations, reconstruction, maintenance, and repairs) of houses and other residential buildings, single-family and multifamily. Included in this industry are remodeling general contractors, for-sale remodelers, remodeling design-build firms, and remodeling project construction management firms. Learn more at the U.S. Census Bureau

Agent

Name Role Address
MARK A. CHARLESON Agent 2181A POST ROAD, WARWICK, RI, 02886, USA

PRESIDENT

Name Role Address
MICHAEL C ARTESANI JR PRESIDENT 1 FRY POND ROAD WEST GREENWICH, RI 02817 USA

TREASURER

Name Role Address
MICHAEL C ARTESANI JR. TREASURER 1 FRY POND RD WEST GREENWICH, RI 02817 USA

SECRETARY

Name Role Address
MICHAEL C ARTESANI JR. SECRETARY 1 FRY POND RD. WEST GREENWICH, RI 02817 USA

DIRECTOR

Name Role Address
MICHAEL C ARTESANI JR. DIRECTOR 1 FRY POND RD. WEST GREENWICH, RI 02817 USA
MICHAEL C ARTESANI SR. DIRECTOR 1704 BROAD ST. CRANSTON, RI 02905 USA

Licenses

License No License Type Status Date Issued Expiration Date
GC-74 RESIDENTIAL INVALID No data 2022-04-01

Filings

Number Name File Date
202223866540 Revocation Certificate For Failure to File the Annual Report for the Year 2022-10-12
202219974800 Revocation Notice For Failure to File An Annual Report 2022-06-27
202193853180 Annual Report 2021-03-11
202034694600 Annual Report 2020-02-19
201986544650 Annual Report 2019-02-13

USAspending Awards / Financial Assistance

Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
62500.00
Total Face Value Of Loan:
62500.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-05-21
Type:
Planned
Address:
320 RUMSTICK RD., BARRINGTON, RI, 02806
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1998-11-23
Type:
Complaint
Address:
LINDEN HOUSE HOPE STREET, BRISTOL, RI, 02809
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1998-11-23
Type:
Complaint
Address:
LINDEN HOUSE HOPE STREET, BRISTOL, RI, 02809
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1998-06-12
Type:
Referral
Address:
14-16 RADCLIFF ST, PROVIDENCE, RI, 02904
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1994-06-16
Type:
Referral
Address:
CONGDON ST., PROVIDENCE, RI, 02908
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62500
Current Approval Amount:
62500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
63246.53

Date of last update: 16 May 2025

Sources: Rhode Island Department of State