Name: | J. Cabral & Sons Construction Co. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 03 Jul 1979 (46 years ago) |
Date of Dissolution: | 06 Nov 2014 (10 years ago) |
Date of Status Change: | 06 Nov 2014 (10 years ago) |
Identification Number: | 000003354 |
ZIP code: | 02864 |
County: | Providence County |
Principal Address: | 2 KIMBALL STREET, CUMBERLAND, RI, 02864, USA |
Purpose: | GENERAL CONSTRUCTION |
Name | Role | Address |
---|---|---|
LLOYD R. GARIEPY | Agent | 191 SOCIAL STREET SUITE 280, WOONSOCKET, RI, 02895, USA |
Name | Role | Address |
---|---|---|
JAMES M. CABRAL | PRESIDENT | 2 KIMBALL STREET CUMBERLAND, RI 02864 USA |
Name | Role | Address |
---|---|---|
JAMES M. CABRAL | TREASURER | 2 KIMBALL STREET CUMBERLAND , RI 02864 USA |
Name | Role | Address |
---|---|---|
GREGORY M. CABRAL | SECRETARY | 2 KIMBALL STREET CUMBERLAND , RI 02864 USA |
Name | Role | Address |
---|---|---|
ANTHONY J. CABRAL | VICE PRESIDENT | 224 OLD GREAT ROAD NORTH SMITHFIELD , RI 02896 USA |
Number | Name | File Date |
---|---|---|
201449456920 | Revocation Certificate For Failure to File the Annual Report for the Year | 2014-11-06 |
201439364020 | Revocation Notice For Failure to File An Annual Report | 2014-05-20 |
201311715610 | Annual Report | 2013-02-15 |
201289725440 | Annual Report | 2012-02-15 |
201175365040 | Annual Report | 2011-02-18 |
201059019450 | Annual Report | 2010-02-22 |
200943237000 | Annual Report | 2009-02-25 |
200810590720 | Statement of Change of Registered/Resident Agent Office | 2008-05-06 |
200809482830 | Annual Report | 2008-02-29 |
201180756480 | Annual Report | 1984-03-29 |
Date of last update: 05 Oct 2024
Sources: Rhode Island Department of State