Name: | NATIONAL PROJECTS, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 04 Dec 1985 (39 years ago) |
Date of Dissolution: | 02 Nov 2017 (7 years ago) |
Date of Status Change: | 02 Nov 2017 (7 years ago) |
Identification Number: | 000036675 |
Place of Formation: | NEVADA |
Principal Address: | 7800 E. UNION AVENUE SUITE 100, DENVER, CO, 80237, USA |
Purpose: | GENERAL AND HEAVY CONSTRUCTION |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
JUDY L. RODGERS | VICE PRESIDENT | 600 MONTGOMERY STREET, 26TH FLOOR SAN FRANCISCO, CA 94111 USA |
Name | Role | Address |
---|---|---|
RANDOLPH J. HILL | DIRECTOR, PRESIDENT | 720 PARK BOULEVARD BOISE, ID 83712 USA |
Name | Role | Address |
---|---|---|
JERRY K. LEMON | DIRECTOR | 7800 E. UNION AVENUE, SUITE 100 DENVER, CO 80237 USA |
Number | Name | File Date |
---|---|---|
201752746860 | Revocation Certificate For Failure to File the Annual Report for the Year | 2017-11-02 |
201747702800 | Revocation Notice For Failure to File An Annual Report | 2017-07-27 |
201602409220 | Annual Report | 2016-07-20 |
201601368690 | Revocation Notice For Failure to File An Annual Report | 2016-07-07 |
201554918780 | Annual Report | 2015-02-11 |
201435711170 | Annual Report | 2014-02-18 |
201323909410 | Statement of Change of Registered/Resident Agent Office | 2013-06-17 |
201312160220 | Annual Report | 2013-02-20 |
201311559340 | Statement of Change of Registered/Resident Agent Office | 2013-02-12 |
201289748160 | Annual Report | 2012-02-16 |
Date of last update: 06 Oct 2024
Sources: Rhode Island Department of State