Name: | Scituate Concrete Pipe Corporation |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 14 Feb 1983 (42 years ago) |
Date of Dissolution: | 18 Oct 2019 (5 years ago) |
Date of Status Change: | 18 Oct 2019 (5 years ago) |
Identification Number: | 000023953 |
Place of Formation: | MASSACHUSETTS |
Principal Address: | ONE BUCKEYE LANE P.O. BOX 870, SCITUATE, MA, 02066, USA |
Purpose: | DISTRIBUTE AND INSTALL CONCRETE PIPE AND DO ALL OTHER THINGS INCIDENTAL OR NECESSARY THERETO |
NAICS: | 339999 - All Other Miscellaneous Manufacturing |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
RICHARD W. HOFFMAN | TREASURER | 55 COLONEL MANSFIELD DRIVE SCITUATE, MA 02066 USA |
Name | Role | Address |
---|---|---|
WILLIAM E HOFFMAN | PRESIDENT | ONE ROSS ARNOLD LANE SCITUATE, MA 02066 USA |
Name | Role | Address |
---|---|---|
JUSTIN HOFFMAN | DIRECTOR | 84 NEAL GATE STREET SCITUATE, MA 02066 USA |
CRAIG HOFFMAN | DIRECTOR | 91 FRONT STREET APT 110 SCITUATE, MA 02066 USA |
Number | Name | File Date |
---|---|---|
201924546690 | Revocation Certificate For Failure to File the Annual Report for the Year | 2019-10-18 |
201906964470 | Revocation Notice For Failure to File An Annual Report | 2019-07-24 |
201755172620 | Annual Report | 2017-12-19 |
201628925250 | Annual Report | 2016-12-16 |
201589531840 | Annual Report | 2015-12-22 |
201556679850 | Annual Report | 2015-03-06 |
201432452760 | Annual Report | 2014-01-06 |
201432452850 | Annual Report | 2014-01-06 |
201432452030 | Reinstatement | 2014-01-06 |
201327237050 | Revocation Certificate For Failure to File the Annual Report for the Year | 2013-08-28 |
Date of last update: 06 Oct 2024
Sources: Rhode Island Department of State