Search icon

ROBERT F. PIERCE DESIGNER-BUILDER, INC.

Company Details

Name: ROBERT F. PIERCE DESIGNER-BUILDER, INC.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 24 Feb 1986 (39 years ago)
Date of Dissolution: 21 Oct 2009 (15 years ago)
Date of Status Change: 21 Oct 2009 (15 years ago)
Identification Number: 000037593
ZIP code: 02905
County: Providence County
Principal Address: 122 EDGEWOOD AVENUE, CRANSTON, RI, 02905, USA
Purpose: REAL ESTATE
Historical names: ROBERT F. PIERCE ARCHITECTURAL DESIGNER - BUILDER,INC.

Agent

Name Role Address
THOMAS J. REILLY Agent 1040 TURKS HEAD BUILDING, PROVIDENCE, RI, 02903, USA

PRESIDENT

Name Role Address
ROBERT F PIERCE PRESIDENT 122 EDGEWOOD AVENUE CRANSTON, RI 02905- USA

Events

Type Date Old Value New Value
Name Change 1990-03-15 ROBERT F. PIERCE ARCHITECTURAL DESIGNER - BUILDER,INC. ROBERT F. PIERCE DESIGNER-BUILDER, INC.

Filings

Number Name File Date
200952888750 Revocation Certificate For Failure to File the Annual Report for the Year 2009-10-21
200948386000 Revocation Notice For Failure to File An Annual Report 2009-08-04
200809977110 Annual Report 2008-03-31

Date of last update: 06 Oct 2024

Sources: Rhode Island Department of State