Name: | DePasquale Building & Realty Co. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 11 Feb 1993 (32 years ago) |
Date of Dissolution: | 28 Aug 2013 (11 years ago) |
Date of Status Change: | 28 Aug 2013 (11 years ago) |
Identification Number: | 000071323 |
ZIP code: | 02886 |
County: | Kent County |
Principal Address: | 100 CENTERVILLE ROAD SUITE 1, WARWICK, RI, 02886, USA |
Purpose: | 17TH AND 18TH CENTURY RESTORATION, REPRODUCTION AND RELOCATION AND GENERAL CONSTRUCTION |
Historical names: |
DePasquale Building Contractors, Inc. |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DEPASQUALE BUILDING & REALTY 401(K) PROFIT SHARING PLAN & TRUST | 2010 | 050470946 | 2011-10-07 | DEPASQUALE BUILDING & REALTY | 5 | |||||||||||||||||||||||||||||||||
|
Administrator’s EIN | 050470946 |
Plan administrator’s name | DEPASQUALE BUILDING & REALTY |
Plan administrator’s address | 44 WILCLAIR STREET, WARWICK, RI, 02886 |
Administrator’s telephone number | 4017322022 |
Signature of
Role | Plan administrator |
Date | 2011-10-07 |
Name of individual signing | THOMAS FECTEAU |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2001-09-01 |
Business code | 811310 |
Sponsor’s telephone number | 4017322022 |
Plan sponsor’s DBA name | CO. INC. |
Plan sponsor’s address | 44 WILCLAIR STREET, WARWICK, RI, 02886 |
Plan administrator’s name and address
Administrator’s EIN | 050470946 |
Plan administrator’s name | DEPASQUALE BUILDING & REALTY |
Plan administrator’s address | 44 WILCLAIR STREET, WARWICK, RI, 02886 |
Administrator’s telephone number | 4017322022 |
Signature of
Role | Plan administrator |
Date | 2010-09-20 |
Name of individual signing | THOMAS FECTEAU |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
JOSEPH J. REALE, JR. ESQ. | Agent | 400 SOUTH MAIN STREET, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
MARK DEPASQUALE | PRESIDENT | 100 CENTERVILLE ROAD, SUITE 1 WARWICK, RI 02886 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 1997-05-08 | DePasquale Building Contractors, Inc. | DePasquale Building & Realty Co. |
Number | Name | File Date |
---|---|---|
201327252620 | Revocation Certificate For Failure to File the Annual Report for the Year | 2013-08-28 |
201321823420 | Revocation Notice For Failure to File An Annual Report | 2013-06-03 |
201202210730 | Statement of Change of Registered/Resident Agent Office | 2012-10-25 |
201290453970 | Annual Report | 2012-02-27 |
201176726660 | Annual Report | 2011-03-18 |
201061811860 | Annual Report | 2010-04-08 |
200950246570 | Statement of Change of Registered/Resident Agent Office | 2009-08-25 |
200943873640 | Annual Report | 2009-03-16 |
200943872760 | Annual Report | 2009-03-16 |
200943872120 | Reinstatement | 2009-03-16 |
Date of last update: 07 Oct 2024
Sources: Rhode Island Department of State