Name: | MILNE CONSTRUCTION CO. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 16 Feb 1973 (52 years ago) |
Date of Dissolution: | 12 Sep 2016 (8 years ago) |
Date of Status Change: | 12 Sep 2016 (8 years ago) |
Identification Number: | 000024309 |
Place of Formation: | LOUISIANA |
Principal Address: | 1975 SW 1ST AVENUE SUITE H, PORTLAND, OR, 97201, USA |
Purpose: | CONSTRUCTION, SPECIALIZING IN MAUSOLEUM BUILDINGS FOR CEMETERIES |
Name | Role | Address |
---|---|---|
BENJAMIN G LENHART | SECRETARY | 601 SW SECOND AVE., SUITE 2100 PORTLAND, OR 97204 USA |
Name | Role | Address |
---|---|---|
DAVID O DAHL | PRESIDENT | 6420 SW MACADAM AVE #300 PORTLAND, OR 97239 USA |
Name | Role | Address |
---|---|---|
DEAN E ALDRICH | DIRECTOR | 319 SW WASHINGTON ST #1200 PORTLAND, OR 97204 USA |
GEORGE B WEBB | DIRECTOR | 9933 NW 107TH AVE PORTLAND, OR 97231 USA |
BRENT PARRY | DIRECTOR | 1026 SE STARK ST PORTLAND, OR 97214 USA |
Name | Role | Address |
---|---|---|
MARYANN DAHL | VICE PRESIDENT | 5114 SW VIEWPOINT TERRACE PORTLAND, OR 97239 USA |
Number | Name | File Date |
---|---|---|
201608690370 | Revocation Certificate For Failure to File the Annual Report for the Year | 2016-09-12 |
201603961880 | Miscellaneous Filing (No Fee) | 2016-08-16 |
201601364890 | Revocation Notice For Failure to File An Annual Report | 2016-07-07 |
201601021450 | Agent Resigned | 2016-06-23 |
201555961820 | Annual Report | 2015-02-27 |
201438174260 | Annual Report | 2014-04-11 |
201324015930 | Statement of Change of Registered/Resident Agent Office | 2013-06-17 |
201312240940 | Annual Report | 2013-02-21 |
201311544850 | Statement of Change of Registered/Resident Agent Office | 2013-02-12 |
201287987020 | Annual Report | 2012-01-13 |
Date of last update: 06 Oct 2024
Sources: Rhode Island Department of State