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 (6 years ago)
Date of Status Change: 23 Sep 2019 (6 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

Industry & Business Activity

NAICS

236115 New Single-Family Housing Construction (except For-Sale Builders)

This U.S. industry comprises general contractor establishments primarily responsible for the entire construction of new single-family housing, such as single-family detached houses and town houses or row houses where each housing unit (1) is separated from its neighbors by a ground-to-roof wall and (2) has no housing units constructed above or below. This industry includes general contractors responsible for the on-site assembly of modular and prefabricated houses. Single-family housing design-build firms and single-family construction management firms acting as general contractors are included in this industry. Learn more at the U.S. Census Bureau

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: 08 Apr 2025

Sources: Rhode Island Department of State