Search icon

EDGEWOOD HOME BUILDERS, INC.

Company Details

Name: EDGEWOOD HOME BUILDERS, INC.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Dissolved
Date of Organization in Rhode Island: 13 May 1948 (77 years ago)
Date of Dissolution: 21 Jan 2022 (3 years ago)
Date of Status Change: 21 Jan 2022 (3 years ago)
Identification Number: 000012018
ZIP code: 02921
County: Providence County
Principal Address: 15 MEADOW LARK DR, CRANSTON, RI, 02921, USA
Purpose: BUILDING CONTRACTOR 116

Industry & Business Activity

NAICS

236118 Residential Remodelers

This U.S. industry comprises establishments primarily responsible for the remodeling construction (including additions, alterations, reconstruction, maintenance, and repairs) of houses and other residential buildings, single-family and multifamily. Included in this industry are remodeling general contractors, for-sale remodelers, remodeling design-build firms, and remodeling project construction management firms. Learn more at the U.S. Census Bureau

Agent

Name Role Address
MARY JANE MELOCCARO Agent 14 CARDINAL ROAD, CRANSTON, RI, 02920, USA

PRESIDENT

Name Role Address
WENDY A CATALFAMO PRESIDENT 15 MEADOW LARK DR CRANSTON, RI 02921 USA

TREASURER

Name Role Address
WENDY A CATALFAMO TREASURER 15 MEADOW LARK DR CRANSTON, RI 02921 USA

SECRETARY

Name Role Address
WENDY A CATALFAMO SECRETARY 15 MEADOW LARK DR CRANSTON, RI 02921 USA

VICE PRESIDENT

Name Role Address
WENDY A CATALFAMO VICE PRESIDENT 15 MEADOW LARK DR CRANSTON, RI 02921 USA

DIRECTOR

Name Role Address
WENDY A CATALFAMO DIRECTOR 15 MEADOW LARK DR CRANSTON, RI 02921 USA

Filings

Number Name File Date
202208362890 Articles of Dissolution 2022-01-21
202192439420 Annual Report 2021-02-22
202033722520 Annual Report 2020-02-04
201986861090 Annual Report 2019-02-15
201878363190 Annual Report 2018-09-27
201875417300 Revocation Notice For Failure to File An Annual Report 2018-08-24
201731001650 Annual Report 2017-01-28
201695795170 Annual Report - Amended 2016-04-11
201692599870 Annual Report 2016-02-17
201555396550 Annual Report 2015-02-19

Date of last update: 06 Apr 2025

Sources: Rhode Island Department of State