SENTRY CONSTRUCTION CORPORATION
Headquarter
Name: | SENTRY CONSTRUCTION CORPORATION |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Dissolved |
Date of Organization in Rhode Island: | 13 Sep 1990 (35 years ago) |
Date of Dissolution: | 25 Oct 2016 (9 years ago) |
Date of Status Change: | 25 Oct 2016 (9 years ago) |
Identification Number: | 000061918 |
ZIP code: | 02910 |
City: | Cranston |
County: | Providence County |
Purpose: | GENERAL CONTRACTOR/ CONSTRUCTION MANAGEMENT |
Fictitious names: |
Insignia Design Group (trading name, 1999-01-13 - ) SENTRY PROPERTY SERVICES (trading name, 1993-09-23 - ) EMMA CORPORATION (trading name, 1993-09-23 - ) |
Historical names: |
FERR-EMMA CONSTRUCTION CO., INC. EMMA CONSTRUCTION CORPORATION |
Principal Address: |
![]() |
Name | Role | Address |
---|---|---|
ANTHONY L. EMMA, JR. | Agent | 70 GANSETT AVENUE, CRANSTON, RI, 02910, USA |
Name | Role | Address |
---|---|---|
ANTHONY L EMMA JR | PRESIDENT | 10 WIRBIRCH CIRCLE HOPE, RI 02831 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 1996-05-02 | EMMA CONSTRUCTION CORPORATION | SENTRY CONSTRUCTION CORPORATION |
Name Change | 1992-01-17 | FERR-EMMA CONSTRUCTION CO., INC. | EMMA CONSTRUCTION CORPORATION |
Number | Name | File Date |
---|---|---|
201610939960 | Articles of Dissolution | 2016-10-25 |
201610938990 | Annual Report | 2016-10-25 |
201610939320 | Annual Report | 2016-10-25 |
201610938440 | Reinstatement | 2016-10-25 |
201588595500 | Revocation Certificate For Failure to File the Annual Report for the Year | 2015-12-01 |
This company hasn't received any reviews.
Date of last update: 08 Jul 2025
Sources: Rhode Island Department of State