Name: | C & D Construction Co. Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Dissolved |
Date of Organization in Rhode Island: | 28 Feb 1955 (70 years ago) |
Date of Dissolution: | 27 Mar 2013 (12 years ago) |
Date of Status Change: | 27 Mar 2013 (12 years ago) |
Identification Number: | 000003209 |
ZIP code: | 02911 |
County: | Providence County |
Principal Address: | 1801 SMITH STREET, NORTH PROVIDENCE, RI, 02911, USA |
Purpose: | GENERAL CONTRACTORS 116 |
Name | Role | Address |
---|---|---|
DAVID DEANGELIS | Agent | 1801 SMITH STREET, NORTH PROVIDENCE, RI, 02904, USA |
Name | Role | Address |
---|---|---|
PASQUALE CESARO | PRESIDENT | 21 RICHARD STREET SMITHFIELD, RI 02917 USA |
Name | Role | Address |
---|---|---|
DAVID DEANGELIS MR | VICE PRESIDENT | 8 SNOWBERRY COURT SMITHFIELD, RI 02917 USA |
Number | Name | File Date |
---|---|---|
201314463950 | Annual Report | 2013-03-27 |
201314464010 | Articles of Dissolution | 2013-03-27 |
201290191890 | Annual Report | 2012-02-27 |
201177893370 | Annual Report | 2011-04-07 |
201056399960 | Annual Report | 2010-01-14 |
200940456620 | Annual Report | 2009-01-14 |
200838070020 | Annual Report | 2008-11-25 |
200838069790 | Reinstatement | 2008-11-25 |
200836517310 | Revocation Certificate For Failure to File the Annual Report for the Year | 2008-10-20 |
200812754670 | Revocation Notice For Failure to File An Annual Report | 2008-08-04 |
Date of last update: 05 Oct 2024
Sources: Rhode Island Department of State