Search icon

STRUCTURES UNLIMITED, INC.

Company Details

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.

Industry & Business Activity

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

Agent

Name Role Address
MELISSA M. HORNE Agent 10 DORRANCE STREET SUITE 400, PROVIDENCE, RI, 02903, USA

TREASURER

Name Role Address
GEORGE C ARNOLD IV TREASURER 11 OVERLOOK DR WARWICK, RI 02818-4720 USA

SECRETARY

Name Role Address
GEORGE C ARNOLD IV SECRETARY 11 OVERLOOK DR WARWICK, RI 02818-4720 USA

VICE PRESIDENT

Name Role Address
GEORGE C ARNOLD IV VICE PRESIDENT 11 OVERLOOK DR WARWICK, RI 02818-4720 USA

PRESIDENT

Name Role Address
GEORGE C ARNOLD IV PRESIDENT 11 OVERLOOK DRIVE WARWICK, RI 02818- USA

DIRECTOR

Name Role Address
GEORGE C ARNOLD IV DIRECTOR 11 OVERLOOK DR WARWICK, RI 02818-4720 USA

Filings

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