Name: | STRUCTURES UNLIMITED, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Dissolved |
Date of Organization in Rhode Island: | 10 Feb 1994 (31 years ago) |
Date of Dissolution: | 13 Dec 2024 (4 months ago) |
Date of Status Change: | 13 Dec 2024 (4 months ago) |
Identification Number: | 000076118 |
ZIP code: | 02818 |
County: | Kent County |
Principal Address: | 11 OVERLOOK DRIVE, WARWICK, RI, 02818-4720, USA |
Purpose: | GENERAL CONSTRUCTION, FRAMING, SIDING, ROOFING, INTERIOR PORTIONS, FINISHING, REMODELING, PAINTING, PLASTERING, EXCAVATION, WALLPAPERING. |
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
Name | Role | Address |
---|---|---|
MELISSA M. HORNE | Agent | 10 DORRANCE STREET SUITE 400, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
GEORGE C ARNOLD IV | TREASURER | 11 OVERLOOK DR WARWICK, RI 02818-4720 USA |
Name | Role | Address |
---|---|---|
GEORGE C ARNOLD IV | SECRETARY | 11 OVERLOOK DR WARWICK, RI 02818-4720 USA |
Name | Role | Address |
---|---|---|
GEORGE C ARNOLD IV | VICE PRESIDENT | 11 OVERLOOK DR WARWICK, RI 02818-4720 USA |
Name | Role | Address |
---|---|---|
GEORGE C ARNOLD IV | PRESIDENT | 11 OVERLOOK DRIVE WARWICK, RI 02818- USA |
Name | Role | Address |
---|---|---|
GEORGE C ARNOLD IV | DIRECTOR | 11 OVERLOOK DR WARWICK, RI 02818-4720 USA |
Number | Name | File Date |
---|---|---|
202448152190 | Annual Report | 2024-03-10 |
202332330020 | Annual Report | 2023-04-04 |
202214728930 | Annual Report | 2022-04-14 |
202186231230 | Annual Report | 2021-01-13 |
202034079740 | Annual Report | 2020-02-10 |
201985359570 | Annual Report | 2019-01-28 |
201877083710 | Annual Report | 2018-09-10 |
201875453470 | Revocation Notice For Failure to File An Annual Report | 2018-08-24 |
201733949130 | Annual Report | 2017-02-10 |
201610944540 | Statement of Change of Registered/Resident Agent Office | 2016-10-25 |
Date of last update: 08 Apr 2025
Sources: Rhode Island Department of State