Name: | L.P. ANDREWS EXCAVATING, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 17 Dec 1986 (38 years ago) |
Date of Dissolution: | 17 Sep 2024 (5 months ago) |
Date of Status Change: | 17 Sep 2024 (5 months ago) |
Identification Number: | 000041152 |
ZIP code: | 02812 |
County: | Washington County |
Principal Address: | 58 RICHMOND TOWNHOUSE RD, CAROLINA, RI, 02812, USA |
Purpose: | SITE WORK |
NAICS: | 238910 - Site Preparation Contractors |
Name | Role | Address |
---|---|---|
PAUL F. SINGER | Agent | 109 GRANITE STREET, WESTERLY, RI, 02891, USA |
Name | Role | Address |
---|---|---|
LEWELL P ANDREWS | PRESIDENT | 58 TOWNHOUSE ROAD CAROLINA, RI 02812 USA |
Name | Role | Address |
---|---|---|
ANDREWS REALTY INC. | OTHER OFFICER | 18 WILBUR HILL RD CAROLINA, RI 02812 UNI |
Number | Name | File Date |
---|---|---|
202459522980 | Revocation Certificate For Failure to File the Annual Report for the Year | 2024-09-17 |
202457115120 | Revocation Notice For Failure to File An Annual Report | 2024-06-25 |
202339294190 | Annual Report | 2023-07-10 |
202337999420 | Revocation Notice For Failure to File An Annual Report | 2023-06-19 |
202216993480 | Annual Report | 2022-05-07 |
202198258890 | Annual Report | 2021-06-15 |
202196743640 | Revocation Notice For Failure to File An Annual Report | 2021-05-19 |
202185895280 | Statement of Change of Registered/Resident Agent Office | 2021-01-12 |
202185903110 | Statement of Change of Registered/Resident Agent Office | 2021-01-12 |
202034520260 | Annual Report | 2020-02-15 |
Date of last update: 06 Oct 2024
Sources: Rhode Island Department of State