Name: | RAYMOND J. CAWLEY CONTRACTING, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Dissolved |
Date of Organization in Rhode Island: | 21 Dec 1973 (51 years ago) |
Date of Dissolution: | 30 Jan 2024 (a year ago) |
Date of Status Change: | 30 Jan 2024 (a year ago) |
Identification Number: | 000003822 |
ZIP code: | 02840 |
County: | Newport County |
Principal Address: | 110 CONNELL HIGHWAY, NEWPORT, RI, 02840, USA |
Purpose: | GENERAL CONTRACTING AND DEMOLITION |
NAICS: | 236118 - Residential Remodelers |
Name | Role | Address |
---|---|---|
DAVID F. FOX, ESQ. | Agent | 850 AQUIDNECK AVENUE SUITE B-11, MIDDLETOWN, RI, 02842, USA |
Name | Role | Address |
---|---|---|
CHERYL E. CAWLEY DEANGELIS | PRESIDENT | 110 CONNELL HIGHWAY NEWPORT, RI 02840 USA |
Name | Role | Address |
---|---|---|
MATTHEW DEANGELIS | VICE PRESIDENT | 110 CONNELL HIGHWAY NEWPORT, RI 02840 USA |
Number | Name | File Date |
---|---|---|
202445034750 | Articles of Dissolution | 2024-01-30 |
202329276900 | Annual Report | 2023-02-24 |
202213293150 | Annual Report | 2022-03-23 |
202188270930 | Annual Report | 2021-01-29 |
202035433000 | Annual Report | 2020-02-24 |
201987044870 | Annual Report | 2019-02-19 |
201858305790 | Annual Report | 2018-02-13 |
201737819240 | Annual Report | 2017-03-09 |
201693079470 | Annual Report | 2016-02-24 |
201555853990 | Annual Report | 2015-02-26 |
Date of last update: 05 Oct 2024
Sources: Rhode Island Department of State