Search icon

SHORT POUR FORM COMPANY, INC.

Company Details

Name: SHORT POUR FORM COMPANY, INC.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revocation
Date of Organization in Rhode Island: 02 Sep 1997 (28 years ago)
Date of Dissolution: 08 Apr 2025 (a month ago)
Date of Status Change: 08 Apr 2025 (a month ago)
Identification Number: 000096636
Place of Formation: MASSACHUSETTS
Principal Address: 545 HIXVILLE RD, N DARTMOUTH, MA, 02747, US
Purpose: OPERATION AND MAINTENANCE OF A CONCRETE FORMS CONSTRUCTION COMPANY.

Industry & Business Activity

NAICS

238110 Poured Concrete Foundation and Structure Contractors

This industry comprises establishments primarily engaged in pouring and finishing concrete foundations and structural elements. This industry also includes establishments performing grout and shotcrete work. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role Address
SCOTT BERGER Agent 1560 EAGLEVILLE ROAD, TIVERTON, RI, 02878, USA

PRESIDENT

Name Role Address
SCOTT A BERGER PRESIDENT P.O. BOX 70101 DARTMOUTH, MA 02747 USA

TREASURER

Name Role Address
SCOTT A BERGER TREASURER P.O. BOX 70101 DARTMOUTH, MA 02747 USA
KIMBERLEY A ROSE BERGER TREASURER P.O. BOX 70101 DARTMOUTH, MA 02747 USA

SECRETARY

Name Role Address
KIMBERLEY A ROSE BERGER SECRETARY P.O. BOX 70101 DARTMOUTH, MA 02747 USA

OTHER OFFICER

Name Role Address
KIM BERGER OTHER OFFICER 545 HIXVILLE RD N DARTMOUTH, 02747 UNI
KIMBERLEY A. ROSE BERGER OTHER OFFICER 545 HIXVILLE RD N DARTMOUTH, MA 02747 UNI

VICE PRESIDENT

Name Role Address
KIMBERLEY A ROSE BERGER VICE PRESIDENT P.O. BOX 70101 DARTMOUTH, MA 02747 USA

CLERK

Name Role Address
KIMBERLEY A ROSE BERGER CLERK P.O. BOX 70101 DARTMOUTH, MA 02747 USA

DIRECTOR

Name Role Address
SCOTT A BERGER DIRECTOR P.O. BOX 70101 DARTMOUTH, MA 02747 USA
KIMBERLEY A ROSE BERGER DIRECTOR P.O. BOX 70101 DARTMOUTH, MA 02747 USA

Filings

Number Name File Date
202448025520 Annual Report 2024-03-07
202330747910 Annual Report 2023-03-14
202212424500 Annual Report 2022-03-08
202193871490 Annual Report 2021-03-12
202037201850 Annual Report 2020-04-05

Date of last update: 09 Apr 2025

Sources: Rhode Island Department of State