Search icon

Crack-Sealing, Inc.

Company Details

Name: Crack-Sealing, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 06 May 1998 (27 years ago)
Date of Dissolution: 18 Oct 2019 (6 years ago)
Date of Status Change: 18 Oct 2019 (6 years ago)
Identification Number: 000100427
Place of Formation: MASSACHUSETTS
Principal Address: 2299 BAY STREET, TAUNTON, MA, 02780, USA
Purpose: ROAD REPAIR AND MAINTENANCE.

Industry & Business Activity

NAICS

237310 Highway, Street, and Bridge Construction

This industry comprises establishments primarily engaged in the construction of highways (including elevated), streets, roads, airport runways, public sidewalks, or bridges. The work performed may include new work, reconstruction, rehabilitation, and repairs. Specialty trade contractors are included in this industry if they are engaged in activities primarily related to highway, street, and bridge construction (e.g., installing guardrails on highways). Learn more at the U.S. Census Bureau

Agent

Name Role Address
MICHAEL FOLEY Agent 875 PHENIX AVENUE, CRANSTON, RI, 02921, USA

PRESIDENT

Name Role Address
ROBIN A. WHITE PRESIDENT 15 NEWELL CIRCLE SO. EASTON, MA 02375 USA

TREASURER

Name Role Address
ROBIN A. WHITE TREASURER 15 NEWELL CIRCLE SO. EASTON, MA 02375 USA

SECRETARY

Name Role Address
WILLIAM R. WHITE SECRETARY 2299 BAY STREET TAUNTON, MA 02780 USA

VICE PRESIDENT

Name Role Address
EDITH V. WHITE VICE PRESIDENT 2299 BAY STREET TAUNTON, MA 02780 USA

DIRECTOR

Name Role Address
ROBIN A. WHITE DIRECTOR 15 NEWELL CIRCLE SO. EASTON, MA 02375 USA
EDITH V. WHITE DIRECTOR 2299 BAY STREET TAUNTON, MA 02780 USA
WILLIAM R. WHITE DIRECTOR 2299 BAY STREET TAUNTON, MA 02780 USA

Filings

Number Name File Date
201924566300 Revocation Certificate For Failure to File the Annual Report for the Year 2019-10-18
201907013320 Revocation Notice For Failure to File An Annual Report 2019-07-24
201857700280 Annual Report 2018-02-06
201738414930 Annual Report 2017-03-22
201738412170 Annual Report - Amended 2017-03-22
201694809580 Annual Report 2016-03-18
201554962260 Annual Report 2015-02-12
201435583380 Annual Report 2014-02-14
201312091830 Annual Report 2013-02-19
201289064990 Annual Report 2012-02-07

Date of last update: 09 Apr 2025

Sources: Rhode Island Department of State