Name: | McDaniel Builders, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 09 Apr 1987 (38 years ago) |
Date of Dissolution: | 01 Dec 2015 (9 years ago) |
Date of Status Change: | 01 Dec 2015 (9 years ago) |
Identification Number: | 000054287 |
ZIP code: | 02919 |
County: | Providence County |
Principal Address: | 41 HEYWOOD LANE, JOHNSTON, RI, 02919, USA |
Purpose: | GENERAL CONTRACTING IN THE HOME IMPROVEMENT INDUSTRY |
Historical names: |
VT&T BUILDERS, INC. |
Name | Role | Address |
---|---|---|
TIMOTHY MCDANIEL | Agent | 41 HEYWOOD LANE, JOHNSTON, RI, 02919, USA |
Name | Role | Address |
---|---|---|
TIMOTHY MCDANIEL | PRESIDENT | 41 HEYWOOD LANE JOHNSTON, RI 02919 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 1995-01-06 | VT&T BUILDERS, INC. | McDaniel Builders, Inc. |
Number | Name | File Date |
---|---|---|
201588593010 | Revocation Certificate For Failure to File the Annual Report for the Year | 2015-12-01 |
201578266430 | Revocation Notice For Failure to File An Annual Report | 2015-09-08 |
201435991590 | Annual Report | 2014-02-23 |
201330456130 | Statement of Change of Registered/Resident Agent | 2013-11-08 |
201310006520 | Annual Report | 2013-01-17 |
201290084930 | Annual Report | 2012-02-22 |
201173507460 | Annual Report | 2011-01-14 |
201057287950 | Annual Report | 2010-01-22 |
200940453700 | Annual Report | 2009-01-14 |
200808599430 | Annual Report | 2008-02-13 |
Date of last update: 07 Apr 2025
Sources: Rhode Island Department of State