Name: | Forcier Construction Co., Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 07 Aug 1975 (49 years ago) |
Date of Dissolution: | 17 Sep 2024 (5 months ago) |
Date of Status Change: | 17 Sep 2024 (5 months ago) |
Identification Number: | 000006843 |
ZIP code: | 02816 |
County: | Kent County |
Principal Address: | 30 LORI LANE, COVENTRY, RI, 02816, USA |
Purpose: | RESIDENTIAL BUILDING |
NAICS: | 236115 - New Single-Family Housing Construction (except For-Sale Builders) |
Name | Role | Address |
---|---|---|
THOMAS E. FORCIER | Agent | 30 LORI LANE, COVENTRY, RI, 02816, USA |
Name | Role | Address |
---|---|---|
THOMAS E FORCIER | PRESIDENT | 30 LORI LANE COVENTRY, RI 02816 USA |
Name | Role | Address |
---|---|---|
THOMAS E FORCIER | TREASURER | 30 LORI LANE COVENTRY, RI 02816 USA |
Name | Role | Address |
---|---|---|
BONNIE M FORCIER | SECRETARY | 30 LORI LANE COVENTRY, RI 02816 USA |
Name | Role | Address |
---|---|---|
GREGORY E FORCIER | VICE PRESIDENT | 355 HOPKINS HILL ROAD COVENTRY, RI 02816 USA |
Number | Name | File Date |
---|---|---|
202459517490 | Revocation Certificate For Failure to File the Annual Report for the Year | 2024-09-17 |
202457101420 | Revocation Notice For Failure to File An Annual Report | 2024-06-25 |
202330329170 | Annual Report | 2023-03-09 |
202219947660 | Annual Report | 2022-06-24 |
202193776100 | Annual Report | 2021-03-10 |
202064577940 | Annual Report | 2020-10-14 |
202054945850 | Revocation Notice For Failure to File An Annual Report | 2020-09-16 |
201987860920 | Annual Report | 2019-02-28 |
201856247830 | Annual Report | 2018-01-17 |
201734955130 | Annual Report | 2017-02-28 |
Date of last update: 05 Oct 2024
Sources: Rhode Island Department of State