Name: | NAPPA BUILDING CORP. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Dissolved |
Date of Organization in Rhode Island: | 24 Sep 1991 (33 years ago) |
Date of Dissolution: | 17 Sep 2018 (6 years ago) |
Date of Status Change: | 17 Sep 2018 (6 years ago) |
Identification Number: | 000065623 |
ZIP code: | 02903 |
County: | Providence County |
Principal Address: | 469 WASHINGTON STREET, PROVIDENCE, RI, 02903, USA |
Purpose: | GENERAL CONTRACTOR, BUILDING |
Name | Role | Address |
---|---|---|
CHRISTINE L. ROSSI, ESQ. | Agent | 10 WILLING AVENUE, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
STEVEN M NAPPA | PRESIDENT | 469 WASHINGTON STREET PROVIDENCE, RI 02903- USA |
Number | Name | File Date |
---|---|---|
201877930050 | Articles of Dissolution | 2018-09-17 |
200955721630 | Order Appointing Temporary Receiver | 2009-12-10 |
200955069390 | Annual Report | 2009-11-17 |
200955069480 | Statement of Change of Registered/Resident Agent | 2009-11-17 |
200955069200 | Reinstatement | 2009-11-17 |
200952315120 | Revocation Certificate For Failure to File the Annual Report for the Year | 2009-10-07 |
200948420560 | Revocation Notice For Failure to File An Annual Report | 2009-08-04 |
200948324480 | Agent Resigned | 2009-08-03 |
200944808650 | Statement of Change of Registered/Resident Agent | 2009-04-02 |
200944102190 | Revocation Notice For Failure to Maintain a Registered Agent | 2009-03-23 |
Date of last update: 07 Oct 2024
Sources: Rhode Island Department of State