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 (6 years ago) |
Date of Status Change: | 18 Oct 2019 (6 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 ManufacturingThis U.S. industry comprises establishments primarily engaged in miscellaneous manufacturing (except medical equipment and supplies, jewelry and flatware, sporting and athletic goods, dolls, toys, games, office supplies (except paper), musical instruments, fasteners, buttons, needles, pins, brooms, brushes, mops, and burial caskets). Learn more at the U.S. Census Bureau
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 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, 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 Apr 2025
Sources: Rhode Island Department of State