Name: | Everson Construction, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 20 Sep 1965 (59 years ago) |
Date of Dissolution: | 26 Oct 2016 (8 years ago) |
Date of Status Change: | 26 Oct 2016 (8 years ago) |
Identification Number: | 000006291 |
ZIP code: | 02886 |
County: | Kent County |
Principal Address: | 501 CENTERVILLE ROAD SUITE 103, WARWICK, RI, 02886, USA |
Purpose: | MOBILE HOMES PARK |
Historical names: |
DAVIS MOBILE HOMES PARK, INC. |
Name | Role | Address |
---|---|---|
JONATHAN V. KALANDER, ESQ. | Agent | 931 JEFFERSON BOULEVARD SUITE 2004, WARWICK, RI, 02886, USA |
Name | Role | Address |
---|---|---|
GRAEME J. EVERSON | TREASURER | 501 CENTERVILLE ROAD, STE 103 WARWICK, RI 02886 USA |
Name | Role | Address |
---|---|---|
GRAEME J. EVERSON | SECRETARY | 501 CENTERVILLE ROAD, STE 103 WARWICK, RI 02886 USA |
Name | Role | Address |
---|---|---|
GRAEME J EVERSON | PRESIDENT | 501 CENTERVILLE ROAD, SUITE 103 WARWICK, RI 02886- USA |
Name | Role | Address |
---|---|---|
GRAEME J. EVERSON | VICE PRESIDENT | 501 CENTERVILLE ROAD, STE 103 WARWICK, RI 02886 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2005-12-30 | DAVIS MOBILE HOMES PARK, INC. | Everson Construction, Inc. |
Number | Name | File Date |
---|---|---|
201610987060 | Revocation Certificate For Failure to File the Annual Report for the Year | 2016-10-26 |
201601346210 | Revocation Notice For Failure to File An Annual Report | 2016-07-07 |
201557890470 | Annual Report | 2015-03-21 |
201435551280 | Annual Report | 2014-02-13 |
201313541640 | Annual Report | 2013-03-05 |
201290787020 | Annual Report | 2012-03-08 |
201175661070 | Annual Report | 2011-02-25 |
201058810580 | Annual Report | 2010-02-22 |
200942814950 | Annual Report | 2009-02-24 |
200806557900 | Annual Report | 2008-02-06 |
Date of last update: 05 Oct 2024
Sources: Rhode Island Department of State