Name: | SOUTH COUNTY CONCRETE FOUNDATIONS, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 22 Mar 1991 (34 years ago) |
Identification Number: | 000063710 |
ZIP code: | 02879 |
County: | Washington County |
Principal Address: | 133 OLD TOWER HILL RD. SUITE ONE, WAKEFIELD, RI, 02879, USA |
Purpose: | GENERAL CONSTRUCTION OF FOUNDATIONS AND BUILDINGS |
NAICS: | 238110 - Poured Concrete Foundation and Structure Contractors |
Name | Role | Address |
---|---|---|
STEPHEN B. KENYON | Agent | 133 OLD TOWER HILL ROAD SUITE 1, WAKEFIELD, RI, 02879, USA |
Name | Role | Address |
---|---|---|
ANTHONY R. MANZO JR. | PRESIDENT | 789 MOONSTONE BEACH RD. WAKEFIELD, RI 02879 USA |
Name | Role | Address |
---|---|---|
ANTHONY R. MANZO JR. | TREASURER | 789 MOONSTONE BEACH RD. WAKEFIELD, RI 02879 USA |
Name | Role | Address |
---|---|---|
ANTHONY R. MANZO JR. | SECRETARY | 789 MOONSTONE BEACH RD WAKEFIELD, RI 02879 USA |
Name | Role | Address |
---|---|---|
ANTHONY R. MANZO JR. | DIRECTOR | 789 MOONSTONE BEACH RD. WAKEFIELD, RI 02879 USA |
Number | Name | File Date |
---|---|---|
202458483020 | Annual Report | 2024-08-01 |
202457124050 | Revocation Notice For Failure to File An Annual Report | 2024-06-25 |
202331932270 | Annual Report - Amended | 2023-03-29 |
202331926620 | Annual Report | 2023-03-29 |
202211593180 | Annual Report | 2022-02-25 |
202193104660 | Annual Report | 2021-02-26 |
202048134280 | Annual Report | 2020-08-12 |
201987609420 | Annual Report | 2019-02-26 |
201859505360 | Annual Report | 2018-03-01 |
201750965650 | Annual Report - Amended | 2017-10-04 |
Date of last update: 07 Oct 2024
Sources: Rhode Island Department of State