Search icon

Forcier Construction Co., Inc.

Company Details

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)

Agent

Name Role Address
THOMAS E. FORCIER Agent 30 LORI LANE, COVENTRY, RI, 02816, USA

PRESIDENT

Name Role Address
THOMAS E FORCIER PRESIDENT 30 LORI LANE COVENTRY, RI 02816 USA

TREASURER

Name Role Address
THOMAS E FORCIER TREASURER 30 LORI LANE COVENTRY, RI 02816 USA

SECRETARY

Name Role Address
BONNIE M FORCIER SECRETARY 30 LORI LANE COVENTRY, RI 02816 USA

VICE PRESIDENT

Name Role Address
GREGORY E FORCIER VICE PRESIDENT 355 HOPKINS HILL ROAD COVENTRY, RI 02816 USA

Filings

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