Search icon

D. S. LORENSON, INC.

Company Details

Name: D. S. LORENSON, INC.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Dissolved
Date of Organization in Rhode Island: 22 Jan 1993 (32 years ago)
Date of Dissolution: 07 Apr 2023 (2 years ago)
Date of Status Change: 07 Apr 2023 (2 years ago)
Identification Number: 000071091
ZIP code: 02816
County: Kent County
Principal Address: 283 FLAT RIVER ROAD, COVENTRY, RI, 02816, USA
Purpose: WELL DRILLING, WELL DEVELOPING, PUMP TESTING, WATER PUMPS.

Industry & Business Activity

NAICS

237110 Water and Sewer Line and Related Structures Construction

This industry comprises establishments primarily engaged in the construction of water and sewer lines, mains, pumping stations, treatment plants, and storage tanks. The work performed may include new work, reconstruction, rehabilitation, and repairs. Specialty trade contractors are included in this industry if they are engaged in activities primarily related to water, sewer line, and related structures construction. All structures (including buildings) that are integral parts of water and sewer networks (e.g., storage tanks, pumping stations, water treatment plants, and sewage treatment plants) are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Address
GREGORY S. INMAN Agent 1500 NOOSENECK HILL ROAD, COVENTRY, RI, 02816, USA

PRESIDENT

Name Role Address
DONALD S. LORENSON, JR. PRESIDENT 283 FLAT RIVER ROAD COVENTRY, RI 02816 USA

TREASURER

Name Role Address
DONALD S. LORENSON JR. TREASURER 283 OLD FLAT RIVER ROAD COVENTRY, RI 02816 USA

SECRETARY

Name Role Address
DONALD LORENSON III SECRETARY 283 OLD FLAT RIVER ROAD COVENTRY, RI 02816 USA

VICE PRESIDENT

Name Role Address
DONALD LORENSON III VICE PRESIDENT 283 OLD FLAT RIVER ROAD COVENTRY, RI 02816 USA

Filings

Number Name File Date
202332536350 Articles of Dissolution 2023-04-07
202329341400 Annual Report 2023-02-25
202215072690 Annual Report 2022-04-19
202192602310 Annual Report 2021-02-23
202035223700 Annual Report 2020-02-26
201921174120 Annual Report 2019-09-23
201906989680 Revocation Notice For Failure to File An Annual Report 2019-07-24
201870760960 Annual Report 2018-06-27
201750145700 Annual Report 2017-09-20
201747722880 Revocation Notice For Failure to File An Annual Report 2017-07-27

Date of last update: 08 Apr 2025

Sources: Rhode Island Department of State