Name: | V.F. CAPALDI CONSTRUCTION CORPORATION |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Receivership |
Date of Organization in Rhode Island: | 31 Dec 1953 (71 years ago) |
Date of Dissolution: | 15 May 2002 (23 years ago) |
Date of Status Change: | 15 May 2002 (23 years ago) |
Identification Number: | 000003504 |
ZIP code: | 02917 |
County: | Providence County |
Principal Address: | 265 GEORGE WASHINGTON HIGHWAY, SMITHFIELD, RI, 02917, USA |
Purpose: | GENERAL CONSTRUCTION 116 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | V.F. CAPALDI CONSTRUCTION CORPORATION, CONNECTICUT | 0130451 | CONNECTICUT |
Name | Role | Address |
---|---|---|
ABRAHAM BELILOVE | Agent | ONE FINANCIAL PLAZA SUITE 1510, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
VINCENT H CAPALDI JR. | PRESIDENT | ONE FINANCIAL PLAZA, STE. 1510 PROVIDENCE, RI 02903 USA |
Number | Name | File Date |
---|---|---|
201857436800 | Order Appointing Temporary Receiver | 2002-11-15 |
201857436990 | Annual Reports - Prior to 2006 | 2002-01-24 |
201857437140 | Statement of Change of Registered/Resident Agent Office | 1991-01-15 |
201857437230 | Statement of Change of Registered/Resident Agent Office | 1987-03-25 |
201857437320 | Revocation Notice For Failure to File An Annual Report | 1980-07-31 |
201857437500 | Revocation Notice For Failure to File An Annual Report | 1979-07-20 |
201857437960 | Statement of Change of Registered/Resident Agent | 1957-01-24 |
201857438390 | Articles of Incorporation | 1953-12-31 |
Date of last update: 05 Oct 2024
Sources: Rhode Island Department of State