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 (34 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 |
NAICS: | 236115 - New Single-Family Housing Construction (except For-Sale Builders) |
Name | Role | Address |
---|---|---|
SEAN DONOHUE | Agent | 43 BROAD STREET, WESTERLY, RI, 02891, USA |
Name | Role | Address |
---|---|---|
CATHERINE TAYLOR | SECRETARY | 18 SUNRISE TRAIL EAST LYME, CT 06333 USA |
Name | Role | Address |
---|---|---|
RICHARD J WILDERMUTH | PRESIDENT | 8 GRASSY HILL RD PO BOX 128 EAST LYME, CT 06333- USA |
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: 07 Oct 2024
Sources: Rhode Island Department of State