Search icon

Colonial Construction Company of Newport, Inc.

Company Details

Name: Colonial Construction Company of Newport, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 18 Aug 1995 (30 years ago)
Date of Dissolution: 12 Sep 2023 (2 years ago)
Date of Status Change: 12 Sep 2023 (2 years ago)
Identification Number: 000085712
ZIP code: 02840
County: Newport County
Principal Address: 25 GREENOUGH PLACE, NEWPORT, RI, 02840, USA
Purpose: THE OPERATION OF A GENERAL CONTRACTING BUSINESS
Historical names: Colonial Construction of Newport, Inc.

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
THOMAS B. ORR, ESQ. Agent 250 GREEN LANE, MIDDLETOWN, RI, 02842, USA

PRESIDENT

Name Role Address
THOMAS P MAZZA PRESIDENT 16 DEXTER STREET NEWPORT, RI 02840 USA

Events

Type Date Old Value New Value
Name Change 2018-06-21 Colonial Construction of Newport, Inc. Colonial Construction Company of Newport, Inc.

Filings

Number Name File Date
202341458740 Revocation Certificate For Failure to File the Annual Report for the Year 2023-09-12
202338025100 Revocation Notice For Failure to File An Annual Report 2023-06-19
202213174530 Annual Report 2022-03-17
202197372470 Statement of Change of Registered/Resident Agent Office 2021-06-01
202195823640 Annual Report 2021-04-19
202039920470 Annual Report 2020-05-11
201989594210 Annual Report 2019-03-29
201870174550 Certificate of Correction 2018-06-21
201861426840 Annual Report 2018-03-30
201741667150 Annual Report 2017-04-24

Date of last update: 09 Apr 2025

Sources: Rhode Island Department of State