Name: | R & D Construction Co., Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Dissolved |
Date of Organization in Rhode Island: | 30 Dec 1986 (38 years ago) |
Date of Dissolution: | 07 Jan 2019 (6 years ago) |
Date of Status Change: | 07 Jan 2019 (6 years ago) |
Identification Number: | 000041347 |
ZIP code: | 02885 |
County: | Bristol County |
Principal Address: | 249 CHILD STREET, WARREN, RI, 02885, USA |
Purpose: | RESIDENTIAL AND COMMERCIAL CONSTRUCTION |
Name | Role | Address |
---|---|---|
ARTHUR M. READ, II | Agent | 145 PHENIX AVENUE, CRANSTON, RI, 02920, USA |
Name | Role | Address |
---|---|---|
DIANE NICHOLS | TREASURER | 68 ORCHARD AVENUE BARRINGTON, RI 02806 USA |
Name | Role | Address |
---|---|---|
ARTHUR M. READ II | SECRETARY | 145 PHENIX AVENUE CRANSTON, RI 02920 USA |
Name | Role | Address |
---|---|---|
ROBERT E. NICHOLS III | VICE PRESIDENT | 68 ORCHARD AVENUE BARRINGTON, RI 02806 USA |
Name | Role | Address |
---|---|---|
DIANE NICHOLS | PRESIDENT | 68 ORCHARD AVENUE BARRINGTON, RI 02806 USA |
Number | Name | File Date |
---|---|---|
201983892510 | Articles of Dissolution | 2019-01-07 |
201983892240 | Annual Report | 2019-01-07 |
201983891900 | Reinstatement | 2019-01-07 |
201881204000 | Revocation Certificate For Failure to File the Annual Report for the Year | 2018-11-15 |
201875433760 | Revocation Notice For Failure to File An Annual Report | 2018-08-24 |
201734537570 | Annual Report | 2017-02-22 |
201734535990 | Statement of Change of Registered/Resident Agent Office | 2017-02-22 |
201693482540 | Annual Report | 2016-03-01 |
201564984070 | Annual Report | 2015-07-13 |
201442611740 | Annual Report | 2014-07-14 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
122513328 | 0112300 | 1995-02-16 | 3070 WEST SHORE RD., WARWICK, RI, 02888 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260404 B01 I |
Issuance Date | 1995-03-09 |
Abatement Due Date | 1995-03-14 |
Current Penalty | 187.5 |
Initial Penalty | 375.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19260404 F06 |
Issuance Date | 1995-03-09 |
Abatement Due Date | 1995-03-14 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 00 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19260451 A02 |
Issuance Date | 1995-03-09 |
Abatement Due Date | 1995-03-14 |
Current Penalty | 150.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19260451 A10 |
Issuance Date | 1995-03-09 |
Abatement Due Date | 1995-03-14 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 00 |
Date of last update: 07 Apr 2025
Sources: Rhode Island Department of State