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 (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

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

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
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