Search icon

DePasquale Building & Realty Co.

Company Details

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.

form 5500

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
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 2011-10-07
Name of individual signing THOMAS FECTEAU
Valid signature Filed with authorized/valid electronic signature
DEPASQUALE BUILDING & REALTY 401(K) PROFIT SHARING PLAN & TRUST 2009 050470946 2010-09-20 DEPASQUALE BUILDING & REALTY 5
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

Agent

Name Role Address
JOSEPH J. REALE, JR. ESQ. Agent 400 SOUTH MAIN STREET, PROVIDENCE, RI, 02903, USA

PRESIDENT

Name Role Address
MARK DEPASQUALE PRESIDENT 100 CENTERVILLE ROAD, SUITE 1 WARWICK, RI 02886 USA

Events

Type Date Old Value New Value
Name Change 1997-05-08 DePasquale Building Contractors, Inc. DePasquale Building & Realty Co.

Filings

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