Search icon

W. GENTILE CONSTRUCTION & REMODELING INC.

Company Details

Name: W. GENTILE CONSTRUCTION & REMODELING INC.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 11 May 1998 (27 years ago)
Identification Number: 000100532
ZIP code: 02919
County: Providence County
Principal Address: 542 KILLINGLY STREET, JOHNSTON, RI, 02919, USA
Purpose: GENERAL CONTRACTING
Historical names: WS BUILDERS, INC.
WHEELOCK & GENTILE ALLIANCE
WHEELOCK & GENTILE ALLIANCE INC.

Industry & Business Activity

NAICS

236118 Residential Remodelers

This 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

Agent

Name Role Address
WILLIAM GENTILE Agent 542 KILLINGLY STREET #2, JOHNSTON, RI, 02919, USA

PRESIDENT

Name Role Address
WILLIAM J GENTILE PRESIDENT 542 KILLINGLY STREET, #2 JOHNSTON, RI 02919- USA
WILLIAM GENTILE PRESIDENT 542 KILLINGLY ST JOHNSTON, RI 02919 USA

Events

Type Date Old Value New Value
Name Change 1999-02-16 WHEELOCK & GENTILE ALLIANCE WHEELOCK & GENTILE ALLIANCE INC.
Name Change 1999-02-16 WHEELOCK & GENTILE ALLIANCE INC. W. GENTILE CONSTRUCTION & REMODELING INC.
Name Change 1999-01-19 WS BUILDERS, INC. WHEELOCK & GENTILE ALLIANCE

Filings

Number Name File Date
202444896160 Annual Report 2024-01-29
202329350150 Annual Report 2023-02-26
202221351660 Annual Report 2022-07-16
202220045650 Revocation Notice For Failure to File An Annual Report 2022-06-27
202107484440 Annual Report 2021-12-29
202107484990 Annual Report 2021-12-29
202107485230 Annual Report 2021-12-29
202107484260 Reinstatement 2021-12-29
201924566490 Revocation Certificate For Failure to File the Annual Report for the Year 2019-10-18
201907013410 Revocation Notice For Failure to File An Annual Report 2019-07-24

Date of last update: 09 Apr 2025

Sources: Rhode Island Department of State