Name: | BUFFTREE BUILDING COMPANY, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 24 Jan 1996 (29 years ago) |
Date of Dissolution: | 14 Sep 2012 (13 years ago) |
Date of Status Change: | 14 Sep 2012 (13 years ago) |
Identification Number: | 000087872 |
Place of Formation: | MASSACHUSETTS |
Principal Address: | 193-R POPE'S ISLAND, NEW BEDFORD, MA, 02740, USA |
Purpose: | COMMERCIAL GENERAL CONTRACTING |
Name | Role | Address |
---|---|---|
PRENTICE-HALL CORP SYSTEM | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
SCOTT W COSTA | TREASURER | 5 VINEYARD LANE DARTMOUTH, MA 02748 USA |
Name | Role | Address |
---|---|---|
ANDREW B TILLETT | SECRETARY | 2 BRAWLEY AVENUE FAIRHAVEN, MA 02719 USA |
Name | Role | Address |
---|---|---|
ANDREW B TILLETT | PRESIDENT | 2 BRAWLEY AVENUE FAIRHAVEN, MA 02719- USA |
Name | Role | Address |
---|---|---|
SCOTT W COSTA | DIRECTOR | 5 VINEYARD LANE DARTMOUTH, MA 02748 USA |
ANDREW B TILLETT | DIRECTOR | 2 BRAWLEY AVENUE FAIRHAVEN, MA 02719 USA |
Number | Name | File Date |
---|---|---|
201297842380 | Revocation Certificate For Failure to File the Annual Report for the Year | 2012-09-14 |
201293036710 | Revocation Notice For Failure to File An Annual Report | 2012-05-23 |
201173202680 | Annual Report | 2011-01-06 |
201056159050 | Annual Report | 2010-01-12 |
200940192500 | Annual Report | 2009-01-12 |
200805401970 | Annual Report | 2008-01-10 |
Date of last update: 09 Apr 2025
Sources: Rhode Island Department of State