Search icon

REDMON & TURNQUIST CONSTRUCTION, INC.

Company Details

Name: REDMON & TURNQUIST CONSTRUCTION, INC.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Dissolved
Date of Organization in Rhode Island: 07 May 1984 (41 years ago)
Date of Dissolution: 28 Feb 2024 (a year ago)
Date of Status Change: 28 Feb 2024 (a year ago)
Identification Number: 000018414
ZIP code: 02817
County: Kent County
Principal Address: 200 BATES TRAIL, WEST GREENWICH, RI, 02817, USA
Purpose: CONSTRUCTION OF SINGLE & MULTIFAMILY HOMES, CONTRACTOR, REAL ESTATE INVESTMENT
NAICS: 236115 - New Single-Family Housing Construction (except For-Sale Builders)

Agent

Name Role Address
KEVIN A. HACKMAN Agent 1370 WARWICK AVENUE, WARWICK, RI, 02888, USA

PRESIDENT

Name Role Address
JEFFREY W. REDMOND PRESIDENT 200 BATES TRAIL WEST GREENWICH, RI 02817 USA

TREASURER

Name Role Address
JEFFREY W. REDMOND TREASURER 200 BATES TRAIL WEST GREENWICH, RI 02817 USA

SECRETARY

Name Role Address
JEFFREY W. REDMOND SECRETARY 200 BATES TRAIL WEST GREENWICH, RI 02817 USA

VICE PRESIDENT

Name Role Address
JEFFREY W. REDMOND VICE PRESIDENT 200 BATES TRAIL WEST GREENWICH, RI 02817 USA

Filings

Number Name File Date
202447482810 Articles of Dissolution 2024-02-28
202338853280 Annual Report 2023-06-28
202337988910 Revocation Notice For Failure to File An Annual Report 2023-06-19
202210074130 Annual Report 2022-02-11
202185346700 Annual Report 2021-01-08
202033220260 Annual Report 2020-01-28
201988412560 Annual Report 2019-03-11
201876843810 Annual Report 2018-09-07
201875422700 Revocation Notice For Failure to File An Annual Report 2018-08-24
201733869870 Annual Report 2017-02-10

Date of last update: 06 Oct 2024

Sources: Rhode Island Department of State