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. |
Name | Role | Address |
---|---|---|
THOMAS J. REILLY | Agent | 1040 TURKS HEAD BUILDING, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
ROBERT F PIERCE | PRESIDENT | 122 EDGEWOOD AVENUE CRANSTON, RI 02905- USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 1990-03-15 | ROBERT F. PIERCE ARCHITECTURAL DESIGNER - BUILDER,INC. | ROBERT F. PIERCE DESIGNER-BUILDER, INC. |
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