Search icon

The Center to Advance Minority Participation in the Construction Industry, Inc.

Company Details

Name: The Center to Advance Minority Participation in the Construction Industry, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 24 Jun 1997 (28 years ago)
Identification Number: 000095639
ZIP code: 02907
County: Providence County
Principal Address: 95 HATHAWAY ST SUITE 21, PROVIDENCE, RI, 02907, USA
Purpose: TO PROMOTE THE BENEFITS OF CAREERS IN THE BUILDING TRADES
NAICS: 813910 - Business Associations
Historical names: The Center to Advance Minority Participation in the Building Trades, Inc.

Agent

Name Role Address
NICHOLAS A. LAMBROS, ESQ. Agent 100 MIDWAY ROAD SUITE 16, CRANSTON, RI, 02920, USA

PRESIDENT

Name Role Address
JOHN PETER CRUZ PRESIDENT 570 BROAD ST PROVIDENCE, RI 02907
JOHN P CRUZ PRESIDENT 4 LINCOLN AVE WARWICK, RI 02888 USA

TREASURER

Name Role Address
JOHN P CRUZ TREASURER 570 BROAD ST PROVIDENCE, RI 02907 USA

SECRETARY

Name Role Address
HENRY HODGE SECRETARY 9 OLD SNAKE HILL ROAD GLOCESTER, RI 02814 USA

VICE PRESIDENT

Name Role Address
JHONNY LEVYA VICE PRESIDENT 631 DOUGLAS AVE PROVIDENCE, RI 02908 USA

DIRECTOR

Name Role Address
JOHN P CRUZ DIRECTOR 4 LINCOLN AVE WARWICK, RI 02888 USA
STANFORD CAMERON DIRECTOR 120 ROBINSON ST PROVIDENCE, RI 02907
JHONNY LEYVA DIRECTOR 631 DOUGLAS AVE PROVIDENCE, RI 02908 USA
HENRY HODGE DIRECTOR 9 OLD SNAKE HILL ROAD GLOCESTER, RI 02814 USA

Events

Type Date Old Value New Value
Name Change 2004-07-08 The Center to Advance Minority Participation in the Building Trades, Inc. The Center to Advance Minority Participation in the Construction Industry, Inc.

Filings

Number Name File Date
202453735430 Annual Report 2024-05-02
202334815480 Annual Report 2023-05-01
202220715580 Annual Report 2022-07-05
202220468260 Revocation Notice For Failure to File An Annual Report 2022-06-28
202102321920 Annual Report 2021-09-29
202101374080 Revocation Notice For Failure to File An Annual Report 2021-09-13
202043990980 Annual Report 2020-07-01
201927961120 Annual Report 2019-11-25
201927028670 Revocation Notice For Failure to File An Annual Report 2019-11-06
201880442610 Annual Report 2018-10-30

Date of last update: 08 Oct 2024

Sources: Rhode Island Department of State