Name: | E. Scampoli Landscape & Construction Co., Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 02 Apr 1985 (40 years ago) |
Date of Dissolution: | 28 Aug 2013 (11 years ago) |
Date of Status Change: | 28 Aug 2013 (11 years ago) |
Identification Number: | 000033956 |
ZIP code: | 02909 |
County: | Providence County |
Principal Address: | 57 OAKWOOD AVENUE, PROVIDENCE, RI, 02909, USA |
Purpose: | LANDSCAPING |
Historical names: |
FINE-CUT LANDSCAPING, INC. |
Name | Role | Address |
---|---|---|
FRANK S. LOMBARDI, ESQ. | Agent | 225 BROADWAY, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
EDWARD J SCAMPOLI | PRESIDENT | 57 OAKWOOD AVENUE PROVIDENCE, RI 02909 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 1987-01-29 | FINE-CUT LANDSCAPING, INC. | E. Scampoli Landscape & Construction Co., Inc. |
Number | Name | File Date |
---|---|---|
201327239270 | Revocation Certificate For Failure to File the Annual Report for the Year | 2013-08-28 |
201321794540 | Revocation Notice For Failure to File An Annual Report | 2013-06-03 |
201289236630 | Annual Report | 2012-02-08 |
201176252240 | Annual Report | 2011-03-03 |
201064613560 | Annual Report | 2010-07-02 |
201063055550 | Revocation Notice For Failure to File An Annual Report | 2010-06-16 |
200941729020 | Annual Report | 2009-01-30 |
200806505730 | Annual Report | 2008-01-24 |
Date of last update: 06 Oct 2024
Sources: Rhode Island Department of State