Name: | BOLTON BUILDERS, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 03 Feb 1964 (61 years ago) |
Date of Dissolution: | 21 Oct 2009 (15 years ago) |
Date of Status Change: | 21 Oct 2009 (15 years ago) |
Identification Number: | 000016274 |
ZIP code: | 02917 |
County: | Providence County |
Principal Address: | 27 WOODLAND AVENUE, ESMOND, RI, 02917, USA |
Purpose: | GENERAL CONTRACTOR |
Historical names: |
PEARSON BUILDERS, INC. |
Name | Role | Address |
---|---|---|
ROBERT L. BOLTON | Agent | 27 WOODLAND AVENUE, ESMOND, RI, 02917, USA |
Name | Role | Address |
---|---|---|
REGINALD L BOLTON | PRESIDENT | 27 WOODLAND AVENUE ESMOND, RI 02917 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 1985-03-06 | PEARSON BUILDERS, INC. | BOLTON BUILDERS, INC. |
Number | Name | File Date |
---|---|---|
200952879190 | Revocation Certificate For Failure to File the Annual Report for the Year | 2009-10-21 |
200948366020 | Revocation Notice For Failure to File An Annual Report | 2009-08-04 |
200835624000 | Annual Report | 2008-09-30 |
200835623940 | Annual Report | 2008-09-30 |
200835623760 | Reinstatement | 2008-09-30 |
200703005270 | Revocation Certificate For Failure to File the Annual Report for the Year | 2007-11-26 |
200702509760 | Revocation Notice For Failure to File An Annual Report | 2007-08-09 |
Date of last update: 06 Oct 2024
Sources: Rhode Island Department of State