Name: | Case Foundation Company |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 07 Apr 1997 (28 years ago) |
Date of Dissolution: | 12 Oct 2022 (3 years ago) |
Date of Status Change: | 12 Oct 2022 (3 years ago) |
Identification Number: | 000094524 |
Place of Formation: | MARYLAND |
Principal Address: | 7550 TEAGUE ROAD SUITE 300, HANOVER, MD, 21076, USA |
Purpose: | SPECIALTY FOUNDATION CONTRACTOR |
NAICS
238910 Site Preparation ContractorsThis industry comprises establishments primarily engaged in site preparation activities, such as excavating and grading, demolition of buildings and other structures, and septic system installation. Earthmoving and land clearing for all types of sites (e.g., building, nonbuilding, mining) is included in this industry. Establishments primarily engaged in construction equipment rental with operator (except cranes) are also included. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
DANIEL BIEN | PRESIDENT | 8619 WEST BRYN MAWR, SUITE 600 CHICAGO, IL 60631 USA |
Name | Role | Address |
---|---|---|
CHRISTINE TATNALL | ASSISTANT SECRETARY | 7550 TEAGUE ROAD, SUITE 300 HANOVER, MD 21076 USA |
JOHN FELICCIA | ASSISTANT SECRETARY | 7550 TEAGUE ROAD, SUITE 300 HANOVER, MD 21076 USA |
MICHAEL BALDUCCI | ASSISTANT SECRETARY | 7550 TEAGUE ROAD, SUITE 300 HANOVER, MD 21076 USA |
Name | Role | Address |
---|---|---|
DAVID PEITSCH | DIRECTOR, SECRETARY | 7550 TEAGUE ROAD, SUITE 300 HANOVER, MD 21076 USA |
Name | Role | Address |
---|---|---|
STEVE HOPE | DIRECTOR, TREASURER | 7550 TEAGUE ROAD, SUITE 300 HANOVER, MD 21076 USA |
Name | Role | Address |
---|---|---|
ERIC DROOFF | DIRECTOR | 7550 TEAGUE ROAD, SUITE 300 HANOVER, MD 21076 USA |
JAMES HIND | DIRECTOR | 7550 TEAGUE ROAD, SUITE 300 HANOVER, MD 21076 USA |
Number | Name | File Date |
---|---|---|
202223887040 | Revocation Certificate For Failure to File the Annual Report for the Year | 2022-10-12 |
202220040150 | Revocation Notice For Failure to File An Annual Report | 2022-06-27 |
202195811340 | Annual Report | 2021-04-19 |
202075411150 | Annual Report | 2020-11-16 |
202054995710 | Revocation Notice For Failure to File An Annual Report | 2020-09-16 |
201882512320 | Annual Report | 2018-12-11 |
201856054870 | Annual Report | 2018-01-12 |
201729811100 | Annual Report | 2017-01-10 |
201692251200 | Annual Report | 2016-02-10 |
201553697280 | Annual Report | 2015-01-13 |
Date of last update: 09 Apr 2025
Sources: Rhode Island Department of State