Name: | Donaco, Inc |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 20 Nov 1987 (37 years ago) |
Date of Dissolution: | 01 Dec 2015 (9 years ago) |
Date of Status Change: | 01 Dec 2015 (9 years ago) |
Identification Number: | 000045803 |
Place of Formation: | NEW HAMPSHIRE |
Principal Address: | 277 LOCUST STREET SUITE B, DOVER, NH, 03820, USA |
Purpose: | MODULAR AND PANELIZED HOME MANUFACTURING |
Fictitious names: |
Continental Homes by New England (trading name, 1991-04-12 - ) New England Homes of New Hampshire, Inc. (trading name, 1987-11-20 - 2014-07-28) |
Historical names: |
New England Homes, Inc. |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
KATHI DONAHUE MANN | PRESIDENT | 277 LOCUST ST, STE B DOVER, NH 03820 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2014-07-28 | New England Homes, Inc. | Donaco, Inc |
Number | Name | File Date |
---|---|---|
201588591160 | Revocation Certificate For Failure to File the Annual Report for the Year | 2015-12-01 |
201574229240 | Revocation Notice For Failure to File An Annual Report | 2015-08-18 |
201443266660 | Annual Report | 2014-07-28 |
201443267270 | Application for Amended Certificate of Authority | 2014-07-28 |
201443266840 | Statement of Abandonment of Use of Fictitious Business Name | 2014-07-28 |
201439402100 | Revocation Notice For Failure to File An Annual Report | 2014-05-20 |
201323891850 | Statement of Change of Registered/Resident Agent Office | 2013-06-17 |
201314491700 | Annual Report | 2013-03-28 |
201311984520 | Statement of Change of Registered/Resident Agent Office | 2013-02-12 |
201293905340 | Annual Report | 2012-06-12 |
Date of last update: 06 Oct 2024
Sources: Rhode Island Department of State