Name: | DANIELA CONSTRUCTION CO., INC. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 26 Dec 1985 (39 years ago) |
Date of Dissolution: | 15 Nov 2018 (6 years ago) |
Date of Status Change: | 15 Nov 2018 (6 years ago) |
Identification Number: | 000036886 |
ZIP code: | 02831 |
County: | Providence County |
Principal Address: | 601 HOPE ROAD, HOPE, RI, 02831, USA |
Purpose: | CONTRACTING AND CONSTRUCTION |
NAICS: | 23 - Construction |
Historical names: |
DANIELLA CONSTRUCTION CO., INC. |
Name | Role | Address |
---|---|---|
JOSEPH C. MANERA, JR. ESQ. | Agent | 1062 RESERVOIR AVENUE, CRANSTON, RI, 02910, USA |
Name | Role | Address |
---|---|---|
SERGIO DESIMONE | PRESIDENT | 601 HOPE ROAD HOPE, RI 02831 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 1986-05-13 | DANIELLA CONSTRUCTION CO., INC. | DANIELA CONSTRUCTION CO., INC. |
Number | Name | File Date |
---|---|---|
201881202600 | Revocation Certificate For Failure to File the Annual Report for the Year | 2018-11-15 |
201875431270 | Revocation Notice For Failure to File An Annual Report | 2018-08-24 |
201734497720 | Annual Report | 2017-02-21 |
201691398050 | Annual Report | 2016-01-28 |
201554704400 | Annual Report | 2015-02-06 |
201434523440 | Annual Report | 2014-01-29 |
201310453450 | Annual Report | 2013-01-28 |
201289032160 | Statement of Change of Registered/Resident Agent | 2012-02-06 |
201288960220 | Annual Report | 2012-02-02 |
201288176810 | Agent Resigned | 2012-01-18 |
Date of last update: 06 Oct 2024
Sources: Rhode Island Department of State