Name: | FOSTER COVE ENGINEERING, INC |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Dissolved |
Date of Organization in Rhode Island: | 26 May 1998 (27 years ago) |
Date of Dissolution: | 08 May 2020 (5 years ago) |
Date of Status Change: | 08 May 2020 (5 years ago) |
Identification Number: | 000100782 |
ZIP code: | 02832 |
County: | Washington County |
Principal Address: | 101 WOODVILLE ROAD, HOPE VALLEY, RI, 02832, USA |
Purpose: | TO PROVIDE ENGINEERING SERVICE RELATED ENGINEERING AND MACHINERY DESIGN. |
NAICS: | 541330 - Engineering Services |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | FOSTER COVE ENGINEERING, INC, FLORIDA | F11000001488 | FLORIDA |
Name | Role | Address |
---|---|---|
HERBERT J. SIROIS | Agent | 101 WOODVILLE ROAD, HOPE VALLEY, RI, 02832, USA |
Name | Role | Address |
---|---|---|
HERBERT J SIROIS | PRESIDENT | 105 LEWIS DRIVE DAVENPORT, FL 33837 USA |
Name | Role | Address |
---|---|---|
PAMELA G SIROIS | VICE PRESIDENT | 105 LEWIS DRIVE DAVENPORT, FL 33837 USA |
Number | Name | File Date |
---|---|---|
202039683780 | Annual Report | 2020-05-08 |
202039683870 | Articles of Dissolution | 2020-05-08 |
201983689020 | Annual Report | 2019-01-03 |
201856036650 | Statement of Change of Registered/Resident Agent Office | 2018-01-12 |
201856035590 | Annual Report | 2018-01-12 |
201730994610 | Annual Report | 2017-01-28 |
201600764150 | Statement of Change of Registered/Resident Agent Office | 2016-06-16 |
201589405790 | Annual Report | 2015-12-17 |
201451408870 | Annual Report | 2014-12-19 |
201433723850 | Annual Report | 2014-01-21 |
Date of last update: 08 Oct 2024
Sources: Rhode Island Department of State