Search icon

Connecticut Valley Homes of East Lyme, Inc.

Branch

Company Details

Name: Connecticut Valley Homes of East Lyme, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 10 Aug 1990 (35 years ago)
Date of Dissolution: 29 Jul 2021 (4 years ago)
Date of Status Change: 29 Jul 2021 (4 years ago)
Branch of: Connecticut Valley Homes of East Lyme, Inc., CONNECTICUT (Company Number 0114824)
Identification Number: 000061512
Place of Formation: CONNECTICUT
Principal Address: 128 BOSTON POST ROAD, EAST LYME, CT, 06333, USA
Purpose: MODULAR HOMES

Industry & Business Activity

NAICS

236115 New Single-Family Housing Construction (except For-Sale Builders)

This U.S. industry comprises general contractor establishments primarily responsible for the entire construction of new single-family housing, such as single-family detached houses and town houses or row houses where each housing unit (1) is separated from its neighbors by a ground-to-roof wall and (2) has no housing units constructed above or below. This industry includes general contractors responsible for the on-site assembly of modular and prefabricated houses. Single-family housing design-build firms and single-family construction management firms acting as general contractors are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Address
SEAN DONOHUE Agent 43 BROAD STREET, WESTERLY, RI, 02891, USA

SECRETARY

Name Role Address
CATHERINE TAYLOR SECRETARY 18 SUNRISE TRAIL EAST LYME, CT 06333 USA

PRESIDENT

Name Role Address
RICHARD J WILDERMUTH PRESIDENT 8 GRASSY HILL RD PO BOX 128 EAST LYME, CT 06333- USA

Filings

Number Name File Date
202199631340 Revocation Certificate For Failure to File the Annual Report for the Year 2021-07-29
202196753360 Revocation Notice For Failure to File An Annual Report 2021-05-19
202033094870 Annual Report 2020-01-27
201987202810 Annual Report 2019-02-21
201859195200 Statement of Change of Registered/Resident Agent 2018-02-27
201857814590 Annual Report 2018-02-07
201730886690 Annual Report 2017-01-26
201691364000 Annual Report 2016-01-28
201553806330 Annual Report 2015-01-16
201331962630 Annual Report 2013-12-18

Date of last update: 08 Apr 2025

Sources: Rhode Island Department of State