Name: | Barr Incorporated |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 04 Aug 1989 (36 years ago) |
Date of Dissolution: | 28 Aug 2013 (12 years ago) |
Date of Status Change: | 28 Aug 2013 (12 years ago) |
Branch of: | Barr Incorporated, CONNECTICUT (Company Number 0153123) |
Identification Number: | 000057183 |
Place of Formation: | CONNECTICUT |
Principal Address: | 508 POMFRET STREET PO BOX 390, PUTNAM, CT, 06260, USA |
Purpose: | COMMERCIAL GENERAL CONTRACTOR |
Fictitious names: |
Barr Construction Incorporated (trading name, 1989-08-04 - ) |
Name | Role | Address |
---|---|---|
DANIEL C BARATI | Agent | 140 POINT JUDITH ROAD SUITE 28, NARRAGANSETT, RI, 02882, USA |
Name | Role | Address |
---|---|---|
JOHN M MCGEOWAN | TREASURER | 132 COONEY ROAD POMFRET , CT 06258 USA |
Name | Role | Address |
---|---|---|
BONNIE HERINDEEN | SECRETARY | 205 HARRISVILLE ROAD WOODSTOCK, CT 06281 USA |
Name | Role | Address |
---|---|---|
ROBERT J DARIGAN | PRESIDENT | 74 LENNY'S LANE HAMPTON, CT 06247 USA |
Name | Role | Address |
---|---|---|
JOHN T DARIGAN | VICE PRESIDENT | 235 DRAIN STREET HAMPTON, CT 06247 USA |
Name | Role | Address |
---|---|---|
DEBORAH A DARIGAN | DIRECTOR | 74 LENNYS LANE HAMPTON, CT 06247 USA |
Number | Name | File Date |
---|---|---|
201327247040 | Revocation Certificate For Failure to File the Annual Report for the Year | 2013-08-28 |
201321811670 | Revocation Notice For Failure to File An Annual Report | 2013-06-03 |
201290961150 | Annual Report | 2012-03-14 |
201185046090 | Statement of Change of Registered/Resident Agent | 2011-11-14 |
201174438420 | Annual Report | 2011-02-03 |
201056066600 | Annual Report | 2010-01-11 |
200940141940 | Annual Report | 2009-01-09 |
200808376770 | Annual Report | 2008-02-11 |
Date of last update: 07 Oct 2024
Sources: Rhode Island Department of State