Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 10 WEYBOSSET STREET, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
MICHAEL J GAWLEY | PRESIDENT | 20940 ROUNDUP ROAD ELKHORN, NE 68022 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 1990-01-08 | Oakview/Macro Construction, Inc. | Oakview Construction, Inc. |
Number | Name | File Date |
---|---|---|
201186918530 | Revocation Certificate For Failure to File the Annual Report for the Year | 2011-12-12 |
201182351250 | Revocation Notice For Failure to File An Annual Report | 2011-09-13 |
201178668490 | Statement of Change of Registered/Resident Agent Office | 2011-05-02 |
201056477190 | Annual Report | 2010-01-19 |
200943610740 | Annual Report | 2009-03-03 |
Date of last update: 18 May 2025
Sources: Rhode Island Department of State