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 (2 years ago) |
Date of Status Change: | 12 Oct 2022 (2 years ago) |
Identification Number: | 000001387 |
ZIP code: | 02905 |
County: | Providence County |
Principal Address: | 1704 BROAD STREET, CRANSTON, RI, 02905, USA |
Purpose: | BUILDING AND CONTRACTING |
NAICS: | 236118 - Residential Remodelers |
Name | Role | Address |
---|---|---|
MARK A. CHARLESON | Agent | 2181A POST ROAD, WARWICK, RI, 02886, USA |
Name | Role | Address |
---|---|---|
MICHAEL C ARTESANI JR | PRESIDENT | 1 FRY POND ROAD WEST GREENWICH, RI 02817 USA |
Name | Role | Address |
---|---|---|
MICHAEL C ARTESANI JR. | TREASURER | 1 FRY POND RD WEST GREENWICH, RI 02817 USA |
Name | Role | Address |
---|---|---|
MICHAEL C ARTESANI JR. | SECRETARY | 1 FRY POND RD. WEST GREENWICH, RI 02817 USA |
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 |
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 |
201859092040 | Annual Report | 2018-02-26 |
201731214140 | Annual Report | 2017-01-31 |
201693132670 | Annual Report | 2016-02-25 |
201558138210 | Annual Report | 2015-03-27 |
201437243570 | Annual Report | 2014-03-18 |
Date of last update: 05 Oct 2024
Sources: Rhode Island Department of State