Name: | THE FINISHING TOUCH, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 16 Apr 1991 (34 years ago) |
Identification Number: | 000063957 |
ZIP code: | 02871 |
County: | Newport County |
Principal Address: | 197 CARRIAGE DR., PORTSMOUTH, RI, 02871, USA |
Purpose: | INTERIOR FINISH CARPENTRY |
NAICS: | 238350 - Finish Carpentry Contractors |
Name | Role | Address |
---|---|---|
MICHAEL BOTELHO | Agent | 197 CARRIAGE DR., PORTSMOUTH, RI, 02871, USA |
Name | Role | Address |
---|---|---|
CATHLEEN LEARY | SECRETARY | C/O 70 SPANKER ST. JAMESTOWN, RI 02835 USA |
Name | Role | Address |
---|---|---|
JIM STANDISH | VICE PRESIDENT | C/O 70 SPANKER ST. JAMESTOWN, RI 02835 USA |
Name | Role | Address |
---|---|---|
CATHLEEN LEARY | OTHER OFFICER | 70 SPANKER STREET JAMESTOWN, RI 02835 |
Name | Role | Address |
---|---|---|
JAMES STANDISH | PRESIDENT | 70 SPANKER STREET, C/O PMB 392 JAMESTOWN, RI 02835- USA |
Name | Role | Address |
---|---|---|
CATHLEEN LEARY | DIRECTOR | C/O 70 SPANKER ST. JAMESTOWN, RI 02835 USA |
JIM STANDISH | DIRECTOR | C/O 70 SPANKER ST. JAMESTOWN, RI 02835 USA |
Number | Name | File Date |
---|---|---|
202444851510 | Annual Report | 2024-01-27 |
202340312160 | Annual Report | 2023-08-14 |
202338010890 | Revocation Notice For Failure to File An Annual Report | 2023-06-19 |
202333718610 | Statement of Change of Registered/Resident Agent | 2023-04-25 |
202330391410 | Revocation Notice For Failure to Maintain a Registered Office | 2023-03-10 |
202330004860 | Registered Office Not Maintained | 2023-02-22 |
202213865870 | Annual Report - Amended | 2022-04-03 |
202213703190 | Annual Report | 2022-03-30 |
202192675350 | Annual Report | 2021-02-23 |
202035619170 | Annual Report | 2020-03-01 |
Date of last update: 07 Oct 2024
Sources: Rhode Island Department of State