Name: | CHARLIE TURANO'S ASPHALT & CONSTRUCTION, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 30 Mar 1982 (43 years ago) |
Date of Dissolution: | 28 Aug 2013 (11 years ago) |
Date of Status Change: | 28 Aug 2013 (11 years ago) |
Identification Number: | 000012363 |
ZIP code: | 02891 |
County: | Washington County |
Principal Address: | 88 PIERCE STREET, WESTERLY, RI, 02891, USA |
Purpose: | ASPHALT DRIVEWAYS/ SITEWORK |
Historical names: |
CHARLIE TURANO |
Name | Role | Address |
---|---|---|
WILLIAM A. NARDONE, ESQ. | Agent | 42 GRANITE STREET, WESTERLY, RI, 02891, USA |
Name | Role | Address |
---|---|---|
CARMINE TURANO | PRESIDENT | 88 PIERCE STREET WESTERLY, RI 02891 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 1995-02-09 | CHARLIE TURANO | CHARLIE TURANO'S ASPHALT & CONSTRUCTION, INC. |
Number | Name | File Date |
---|---|---|
201327230880 | Revocation Certificate For Failure to File the Annual Report for the Year | 2013-08-28 |
201321775800 | Revocation Notice For Failure to File An Annual Report | 2013-06-03 |
201293937990 | Annual Report | 2012-06-12 |
201292964500 | Revocation Notice For Failure to File An Annual Report | 2012-05-23 |
201287871130 | Statement of Change of Registered/Resident Agent Office | 2012-01-11 |
201180289960 | Annual Report | 2011-06-20 |
201060988950 | Annual Report | 2010-03-29 |
200942416910 | Annual Report | 2009-02-17 |
200812606690 | Annual Report | 2008-07-23 |
Date of last update: 05 Oct 2024
Sources: Rhode Island Department of State