Name: | CORR BUILDERS, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 07 Apr 1989 (36 years ago) |
Date of Dissolution: | 28 Aug 2013 (11 years ago) |
Date of Status Change: | 28 Aug 2013 (11 years ago) |
Identification Number: | 000055180 |
ZIP code: | 02878 |
County: | Newport County |
Principal Address: | 500 EAGLEVILLE ROAD, TIVERTON, RI, 02878, USA |
Purpose: | CONSTRUCTION OF NEW HOMES, RENOVATIONS AND REMODELINGS |
Name | Role | Address |
---|---|---|
PETER W. CORR | Agent | 500 EAGLEVILLE ROAD, TIVERTON, RI, 02878, USA |
Name | Role | Address |
---|---|---|
KAREN J CORR | TREASURER | 1148 MAIN RD TIVERTON, RI 02878 USA |
Name | Role | Address |
---|---|---|
PETER W CORR | SECRETARY | 1148 MAIN RD TIVERTON, RI 02878 USA |
Name | Role | Address |
---|---|---|
PETER W CORR | PRESIDENT | 1148 MAIN ROAD TIVERTON, RI 02878 USA |
Name | Role | Address |
---|---|---|
KAREN J CORR | VICE PRESIDENT | 1148 MAIN ROAD TIVERTON, RI 02878 USA |
Number | Name | File Date |
---|---|---|
201327246070 | Revocation Certificate For Failure to File the Annual Report for the Year | 2013-08-28 |
201321809550 | Revocation Notice For Failure to File An Annual Report | 2013-06-03 |
201295085310 | Annual Report | 2012-07-26 |
201292996330 | Revocation Notice For Failure to File An Annual Report | 2012-05-23 |
201175681780 | Annual Report | 2011-02-27 |
201059954760 | Annual Report | 2010-03-07 |
200941152990 | Annual Report | 2009-01-29 |
200805458820 | Annual Report | 2008-01-12 |
Date of last update: 07 Oct 2024
Sources: Rhode Island Department of State