Name: | The Concept Group, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Dissolved |
Date of Organization in Rhode Island: | 26 Nov 1991 (33 years ago) |
Date of Dissolution: | 23 Sep 2019 (5 years ago) |
Date of Status Change: | 23 Sep 2019 (5 years ago) |
Identification Number: | 000066181 |
ZIP code: | 02818 |
County: | Kent County |
Principal Address: | 1500 SOUTH COUNTY TRAIL, EAST GREENWICH, RI, 02818, USA |
Purpose: | GENERAL CONSTRUCTION |
NAICS: | 236115 - New Single-Family Housing Construction (except For-Sale Builders) |
Name | Role | Address |
---|---|---|
HASLAW, INC. | Agent | 100 WESTMINSTER STREET SUITE 1500 C/O HINCKLEY ALLEN & SNYDER LLP, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
SEAN P REYNOLDS | TREASURER | 1500 SOUTH COUNTY TRAIL EAST GREENWICH, RI 02818 USA |
Name | Role | Address |
---|---|---|
SEAN P REYNOLDS | SECRETARY | 1500 SOUTH COUNTY TRAIL EAST GREENWICH, RI 02818 USA |
Name | Role | Address |
---|---|---|
SEAN P REYNOLDS | PRESIDENT | 1500 SOUTH COUNTY TRAIL EAST GREENWICH, RI 02818 USA |
Name | Role | Address |
---|---|---|
SEAN P REYNOLDS | VICE PRESIDENT | 1500 SOUTH COUNTY TRAIL EAST GREENWICH, RI 02818 USA |
Name | Role | Address |
---|---|---|
SEAN P REYNOLDS | DIRECTOR | 1500 SOUTH COUNTY TRAIL EAST GREENWICH, RI 02818 USA |
Number | Name | File Date |
---|---|---|
201921224690 | Articles of Dissolution | 2019-09-23 |
201988840110 | Annual Report | 2019-03-19 |
201861133450 | Annual Report | 2018-03-28 |
201737591470 | Annual Report | 2017-03-08 |
201694104270 | Statement of Change of Registered/Resident Agent Office | 2016-03-09 |
201694104180 | Annual Report | 2016-03-09 |
201554293210 | Annual Report | 2015-01-28 |
201436388470 | Annual Report | 2014-02-27 |
201313871350 | Annual Report | 2013-03-13 |
201291431760 | Annual Report | 2012-03-26 |
Date of last update: 07 Oct 2024
Sources: Rhode Island Department of State