Name: | Joseph J. Oliveira Masonry, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Dissolved |
Date of Organization in Rhode Island: | 10 Apr 1975 (50 years ago) |
Date of Dissolution: | 29 Jun 2018 (7 years ago) |
Date of Status Change: | 29 Jun 2018 (7 years ago) |
Identification Number: | 000019878 |
ZIP code: | 02835 |
County: | Newport County |
Principal Address: | 1046 EAST SHORE ROAD, JAMESTOWN, RI, 02835, USA |
Purpose: | CONSTRUCTION AND MASONRY |
NAICS: | 238140 - Masonry Contractors |
Historical names: |
JOSEPH J. OLIVIERA MASONRY, INC. |
Name | Role | Address |
---|---|---|
WILLIAM J. BURKE | Agent | 141 POWER ROAD, PAWTUCKET, RI, 02860, USA |
Name | Role | Address |
---|---|---|
CHERYL DEACON | PRESIDENT | 67 NORTH ROAD JAMESTOWN, RI 02835 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2014-02-24 | JOSEPH J. OLIVIERA MASONRY, INC. | Joseph J. Oliveira Masonry, Inc. |
Number | Name | File Date |
---|---|---|
201871030260 | Articles of Dissolution | 2018-06-29 |
201862081480 | Annual Report | 2018-04-13 |
201730029510 | Annual Report | 2017-01-12 |
201691500750 | Annual Report | 2016-01-29 |
201555166720 | Annual Report | 2015-02-17 |
201436099790 | Annual Report | 2014-02-24 |
201436062460 | Articles of Amendment | 2014-02-24 |
201311253310 | Annual Report | 2013-02-08 |
201289993650 | Annual Report | 2012-02-21 |
201176335240 | Annual Report | 2011-03-07 |
Date of last update: 06 Oct 2024
Sources: Rhode Island Department of State