Search icon

The Concept Group, Inc.

Company Details

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)

Agent

Name Role Address
HASLAW, INC. Agent 100 WESTMINSTER STREET SUITE 1500 C/O HINCKLEY ALLEN & SNYDER LLP, PROVIDENCE, RI, 02903, USA

TREASURER

Name Role Address
SEAN P REYNOLDS TREASURER 1500 SOUTH COUNTY TRAIL EAST GREENWICH, RI 02818 USA

SECRETARY

Name Role Address
SEAN P REYNOLDS SECRETARY 1500 SOUTH COUNTY TRAIL EAST GREENWICH, RI 02818 USA

PRESIDENT

Name Role Address
SEAN P REYNOLDS PRESIDENT 1500 SOUTH COUNTY TRAIL EAST GREENWICH, RI 02818 USA

VICE PRESIDENT

Name Role Address
SEAN P REYNOLDS VICE PRESIDENT 1500 SOUTH COUNTY TRAIL EAST GREENWICH, RI 02818 USA

DIRECTOR

Name Role Address
SEAN P REYNOLDS DIRECTOR 1500 SOUTH COUNTY TRAIL EAST GREENWICH, RI 02818 USA

Filings

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