Search icon

QUALITY HOMES, INC.

Company Details

Name: QUALITY HOMES, INC.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 25 Mar 1966 (59 years ago)
Identification Number: 000020920
ZIP code: 02919
County: Providence County
Principal Address: 1350 CENTRAL AVE, JOHNSTON, RI, 02919, USA
Purpose: CONSTRUCTION

Industry & Business Activity

NAICS

236115 New Single-Family Housing Construction (except For-Sale Builders)

This U.S. industry comprises general contractor establishments primarily responsible for the entire construction of new single-family housing, such as single-family detached houses and town houses or row houses where each housing unit (1) is separated from its neighbors by a ground-to-roof wall and (2) has no housing units constructed above or below. This industry includes general contractors responsible for the on-site assembly of modular and prefabricated houses. Single-family housing design-build firms and single-family construction management firms acting as general contractors are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Address
JOANNA R. CASTELLI Agent 1350 CENTRAL AVENUE, JOHNSTON, RI, 02919, USA

TREASURER

Name Role Address
NICHOLAS R CASTELLI SR TREASURER 1350 CENTRAL AVE. JOHNSTON, RI 02919 USA

SECRETARY

Name Role Address
JOANNA R CASTELLI SECRETARY 1350 CENTRAL AVE JOHNSTON, RI 02919 USA

PRESIDENT

Name Role Address
JOANNA CASTELLI PRESIDENT 1350 CENTRAL AVENUE JOHNSTON, RI 02919 USA

VICEPRESIDENT

Name Role Address
NICHOLAS R CASTELLI SR VICEPRESIDENT 1350 CENTRAL AVENUE JOHNSTON, RI 02919 USA

VICE PRESIDENT

Name Role Address
ROBERT L CASTELLI VICE PRESIDENT 75 HOWARD HILL ROAD FOSTER, RI 02825 USA

Filings

Number Name File Date
202451428370 Annual Report 2024-04-18
202336279730 Annual Report 2023-05-29
202216410950 Annual Report 2022-04-30
202186178940 Annual Report 2021-01-15
202031033420 Annual Report 2020-01-03
201983743740 Annual Report 2019-01-04
201858353700 Annual Report 2018-02-15
201730597910 Annual Report 2017-01-23
201692558660 Annual Report 2016-02-17
201555407490 Annual Report 2015-02-20

Date of last update: 06 Apr 2025

Sources: Rhode Island Department of State