Search icon

O'Neill Fence Co., Inc.

Company Details

Name: O'Neill Fence Co., Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 03 Apr 1980 (45 years ago)
Date of Dissolution: 29 Jul 2021 (4 years ago)
Date of Status Change: 29 Jul 2021 (4 years ago)
Identification Number: 000011162
ZIP code: 02842
County: Newport County
Principal Address: 36 GREEN END AVENUE, MIDDLETOWN, RI, 02842, USA
Purpose: CONSULTING ON THE INSTALLATION AND BUILDING OF FENCES
Historical names: Short-Pour Concrete Company, Inc.
D & D Fence Co., Inc.

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role Address
DOUGLAS O'NEIL Agent 36 GREEN END AVENUE, MIDDLETOWN, RI, 02842, USA

PRESIDENT

Name Role Address
DOUGLAS ONEILL MR. PRESIDENT 15 1/2 VICKSBURG PLACE NEWPORT, RI 02842 USA
DOUGLAS A O'NEILL PRESIDENT 36 GREENEND AVENUE MIDDLETOWN, RI 02842- USA

SECRETARY

Name Role Address
MARY FLYNN ONEILL SECRETARY 36 GREEN END AVENUE MIDDLETOWN, RI 02842 USA

Events

Type Date Old Value New Value
Name Change 2019-05-13 D & D Fence Co., Inc. O'Neill Fence Co., Inc.
Name Change 1984-08-27 Short-Pour Concrete Company, Inc. D & D Fence Co., Inc.

Filings

Number Name File Date
202199623110 Revocation Certificate For Failure to File the Annual Report for the Year 2021-07-29
202196726490 Revocation Notice For Failure to File An Annual Report 2021-05-19
202035608390 Annual Report 2020-02-29
201993162070 Statement of Change of Registered/Resident Agent Office 2019-05-15
201992984600 Articles of Amendment 2019-05-13
201883219750 Annual Report 2018-12-26
201858067940 Annual Report 2018-02-12
201734251890 Annual Report 2017-02-16
201692833460 Annual Report 2016-02-22
201554636990 Annual Report 2015-02-05

Date of last update: 06 Apr 2025

Sources: Rhode Island Department of State