Name: | GRIGGS & BROWNE HOME INSPECTION SERVICE, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Dissolved |
Date of Organization in Rhode Island: | 15 Jul 1988 (37 years ago) |
Date of Dissolution: | 31 May 2019 (6 years ago) |
Date of Status Change: | 31 May 2019 (6 years ago) |
Identification Number: | 000047599 |
ZIP code: | 02907 |
County: | Providence County |
Principal Address: | 175 NIANTIC AVENUE, PROVIDENCE, RI, 02907, USA |
Purpose: | HOME INSPECTION SERVICES |
NAICS
541350 Building Inspection ServicesThis industry comprises establishments primarily engaged in providing building inspection services. These establishments typically evaluate all aspects of the building structure and component systems and prepare a report on the physical condition of the property, generally for buyers or others involved in real estate transactions. Building inspection bureaus and establishments providing home inspection services are included in this industry. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
CRAIG M. SCOTT, ESQ. | Agent | 100 WESTMINSTER STREET SUITE 1500 C/O HINCKLEY ALLEN & SNYDER LLP, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
DAVID R. HEAL | TREASURER | 175 NIANTIC AVENUE PROVIDENCE, RI 02907 USA |
Name | Role | Address |
---|---|---|
DAN A. GRIGGS | SECRETARY | 175 NIANTIC AVENUE PROVIDENCE, RI 02907 USA |
Name | Role | Address |
---|---|---|
DAN A GRIGGS | PRESIDENT | 175 NIANTIC AVENUE PROVIDENCE, RI 02907- USA |
Name | Role | Address |
---|---|---|
DAVID R. HEAL | VICE PRESIDENT | 175 NIANTIC AVENUE PROVIDENCE, RI 02907 USA |
Name | Role | Address |
---|---|---|
DAN A. GRIGGS | DIRECTOR | 175 NIANTIC AVENUE PROVIDENCE, RI 02907 USA |
PAUL BRUNETTI | DIRECTOR | 175 NIANTIC AVENUE PROVIDENCE, RI 02907 USA |
DAVID R. HEAL | DIRECTOR | 175 NIANTIC AVENUE PROVIDENCE, RI 02907 USA |
Number | Name | File Date |
---|---|---|
201994860290 | Articles of Dissolution | 2019-05-31 |
201989537280 | Annual Report | 2019-03-29 |
201861148760 | Annual Report | 2018-03-29 |
201729665280 | Annual Report | 2017-01-09 |
201691568110 | Annual Report | 2016-02-01 |
201691405910 | Statement of Change of Registered/Resident Agent Office | 2016-01-28 |
201690506870 | Revocation Notice For Failure to Maintain a Registered Office | 2016-01-14 |
201690422440 | Registered Office Not Maintained | 2015-12-21 |
201558097760 | Annual Report | 2015-03-26 |
201432682310 | Annual Report | 2014-01-10 |
Date of last update: 07 Apr 2025
Sources: Rhode Island Department of State