Name: | NATIONAL LUMBER & BUILDING MATERIALS CO. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 11 Jan 1965 (60 years ago) |
Date of Dissolution: | 12 Oct 2022 (2 years ago) |
Date of Status Change: | 12 Oct 2022 (2 years ago) |
Identification Number: | 000014386 |
ZIP code: | 02909 |
County: | Providence County |
Principal Address: | 81 TROY STREET, PROVIDENCE, RI, 02909, USA |
Purpose: | BUILDING MATERIALS |
NAICS: | 444190 - Other Building Material Dealers |
Fictitious names: |
NATIONAL LUMBER CO. (trading name, 1979-02-07 - ) NATIONAL HOME CENTER (trading name, 1979-02-07 - ) NATIONAL BUILDERS SUPPLY CO. (trading name, 1979-02-07 - ) |
Name | Role | Address |
---|---|---|
RUSSELL R. SICARD, ESQ. | Agent | 100 STARR DRIVE, NARRAGANSETT, RI, 02882, USA |
Name | Role | Address |
---|---|---|
LOUIS S. GAUTIERI, JR. | PRESIDENT | 81 TROY STREET PROVIDENCE, RI 02909 USA |
Number | Name | File Date |
---|---|---|
202223870330 | Revocation Certificate For Failure to File the Annual Report for the Year | 2022-10-12 |
202219987530 | Revocation Notice For Failure to File An Annual Report | 2022-06-27 |
202193420670 | Annual Report | 2021-03-01 |
202033163440 | Annual Report | 2020-01-23 |
201988237370 | Annual Report | 2019-03-07 |
201858302410 | Annual Report | 2018-02-12 |
201734316120 | Annual Report | 2017-02-17 |
201692325190 | Annual Report | 2016-02-11 |
201691313530 | Statement of Change of Registered/Resident Agent Office | 2016-01-27 |
201555044460 | Annual Report | 2015-02-13 |
Date of last update: 06 Oct 2024
Sources: Rhode Island Department of State