Search icon

Donaco, Inc

Company Details

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.

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

PRESIDENT

Name Role Address
KATHI DONAHUE MANN PRESIDENT 277 LOCUST ST, STE B DOVER, NH 03820 USA

Events

Type Date Old Value New Value
Name Change 2014-07-28 New England Homes, Inc. Donaco, Inc

Filings

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