Name: | A. J. C., INC. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 13 Sep 1996 (29 years ago) |
Identification Number: | 000091315 |
ZIP code: | 02818 |
County: | Kent County |
Principal Address: | 631 MAIN STREET, EAST GREENWICH, RI, 02818, USA |
Purpose: | TO ACT AS A GENERAL CONTRACTOR FOR THE CONSTRUCTION, REPAIRING AND REMODELING OF BUILDINGS OF ALL KINDS, AND FOR ANY OTHER LEGAL PURPOSE. |
Fictitious names: |
A.J.C. DEVELOPMENT (trading name, 2008-09-23 - ) A.J.C. CUSTOM HOMES (trading name, 2008-09-23 - ) |
Name | Role | Address |
---|---|---|
MICHAEL K. ROBINSON, ESQ. | Agent | 111 AIRPORT ROAD SUITE 1, WARWICK, RI, 02889, USA |
Name | Role | Address |
---|---|---|
ANDREW J CATANZARO | TREASURER | 316 LOVE LANE EAST GREENWICH, RI 02818 USA |
Name | Role | Address |
---|---|---|
ANDREW J CATANZARO | SECRETARY | 316 LOVE LANE EAST GREENWICH, RI 02818 USA |
Name | Role | Address |
---|---|---|
ANDREW J. CATANZARO | PRESIDENT | 316 LOVE LANE EAST GREENWICH, RI 02818 USA |
Number | Name | File Date |
---|---|---|
202444825700 | Annual Report - Amended | 2024-01-26 |
202341690780 | Annual Report | 2023-09-13 |
202328310470 | Annual Report | 2023-02-08 |
202210942150 | Annual Report | 2022-02-14 |
202101637770 | Annual Report - Amended | 2021-09-16 |
202197117800 | Annual Report | 2021-05-21 |
202196778200 | Revocation Notice For Failure to File An Annual Report | 2021-05-19 |
202033201980 | Annual Report | 2020-01-27 |
201986123620 | Annual Report | 2019-02-06 |
201857858260 | Annual Report | 2018-02-07 |
Date of last update: 09 Apr 2025
Sources: Rhode Island Department of State