Search icon

FISHER DEVELOPMENT, INC.

Company Details

Name: FISHER DEVELOPMENT, INC.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Withdrawn
Date of Organization in Rhode Island: 03 Dec 1993 (31 years ago)
Date of Dissolution: 03 May 2022 (3 years ago)
Date of Status Change: 03 May 2022 (3 years ago)
Identification Number: 000074801
Place of Formation: CALIFORNIA
Principal Address: 601 CALIFORNIA STREET SUITE 300, SAN FRANCISCO, CA, 94108, USA
Mailing Address: 601 CALIFORNIA STREET SUITE 300, SAN FRANCISCO, CA, 94106, USA
Purpose: GENERAL CONTRACTOR.

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

PRESIDENT

Name Role Address
ALEX FISHER PRESIDENT 601 CALIFORNIA STREET SAN FRANCISCO, CA 94108 USA

SECRETARY

Name Role Address
ROBERT MORESCO SECRETARY 601 CALIFORNIA STREET, SUITE 300 SAN FRANCISCO, CA 94108 UNI

CEO

Name Role Address
ROBERT FISHER CEO 601 CALIFORNIA SAN FRANCISCO, CA 94108 USA

VICE PRESIDENT

Name Role Address
SYDNEY BERNIER VICE PRESIDENT 601 CALIFORNIA SAN FRANCISCO, CA 94108 USA

DIRECTOR

Name Role Address
ROBERT FISHER DIRECTOR 601 CALIFORNIA SAN FRANCISCO, CA 94108 USA

Filings

Number Name File Date
202216882900 Application for Certificate of Withdrawal 2022-05-03
202210993800 Annual Report 2022-02-16
202192086840 Annual Report 2021-02-19
202033811260 Annual Report 2020-02-05
201987018060 Annual Report 2019-02-19
201858647890 Annual Report 2018-02-20
201734899100 Annual Report 2017-02-27
201693162640 Annual Report 2016-02-25
201555325820 Annual Report 2015-02-17
201555326160 Statement of Change of Registered/Resident Agent 2015-02-17

Date of last update: 08 Apr 2025

Sources: Rhode Island Department of State