Search icon

Scituate Concrete Pipe Corporation

Company Details

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

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

TREASURER

Name Role Address
RICHARD W. HOFFMAN TREASURER 55 COLONEL MANSFIELD DRIVE SCITUATE, MA 02066 USA

PRESIDENT

Name Role Address
WILLIAM E HOFFMAN PRESIDENT ONE ROSS ARNOLD LANE SCITUATE, MA 02066 USA

DIRECTOR

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

Filings

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