Name: | R. Arnold & Sons Construction, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Dissolved |
Date of Organization in Rhode Island: | 24 Sep 1996 (29 years ago) |
Date of Dissolution: | 28 Feb 2024 (a year ago) |
Date of Status Change: | 28 Feb 2024 (a year ago) |
Identification Number: | 000091490 |
ZIP code: | 02852 |
County: | Washington County |
Principal Address: | 2 LOOP DRIVE, NORTH KINGSTOWN, RI, 02852, USA |
Purpose: | TO ENGAGE IN THE BUSINESS OF RESIDENTIAL AND LIGHT COMMERCIAL CONTRACTING, CONSULTING AND MANAGEMENT. |
Fictitious names: |
Arnold & Sons Indoor Environmental Testing Inc. (trading name, 2006-04-27 - ) Insulating Concrete Forms of New England, Inc. (trading name, 2002-03-08 - ) |
Historical names: |
R. Arnold & Sons Concrete Forms, Inc. |
NAICS
236118 Residential RemodelersThis U.S. industry comprises establishments primarily responsible for the remodeling construction (including additions, alterations, reconstruction, maintenance, and repairs) of houses and other residential buildings, single-family and multifamily. Included in this industry are remodeling general contractors, for-sale remodelers, remodeling design-build firms, and remodeling project construction management firms. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
ROBERT R. ARNOLD, JR. | Agent | 2 LOOP DRIVE, NORTH KINGSTOWN, RI, 02852, USA |
Name | Role | Address |
---|---|---|
ROBERT R ARNOLD JR. | PRESIDENT | 2 LOOP DRIVE NORTH KINGSTOWN, RI 02852 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2000-03-27 | R. Arnold & Sons Concrete Forms, Inc. | R. Arnold & Sons Construction, Inc. |
Number | Name | File Date |
---|---|---|
202447486890 | Articles of Dissolution | 2024-02-28 |
202327660260 | Annual Report | 2023-02-06 |
202212348400 | Annual Report | 2022-03-07 |
202190210030 | Annual Report | 2021-02-06 |
202034786620 | Annual Report | 2020-02-20 |
201986309420 | Annual Report | 2019-02-10 |
201877334010 | Annual Report | 2018-09-13 |
201875464160 | Revocation Notice For Failure to File An Annual Report | 2018-08-24 |
201730041530 | Annual Report | 2017-01-12 |
201692516110 | Annual Report | 2016-02-16 |
Date of last update: 09 Apr 2025
Sources: Rhode Island Department of State