Search icon

Hamon Custodis, Inc.

Company Details

Name: Hamon Custodis, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 02 Apr 1999 (26 years ago)
Date of Dissolution: 12 Sep 2023 (2 years ago)
Date of Status Change: 12 Sep 2023 (2 years ago)
Identification Number: 000105700
Place of Formation: DELAWARE
Principal Address: 46 E. MAIN STREET, SOMERVILLE, NJ, 08876, USA
Purpose: CONTRACTOR

Industry & Business Activity

NAICS

236115 New Single-Family Housing Construction (except For-Sale Builders)

This U.S. industry comprises general contractor establishments primarily responsible for the entire construction of new single-family housing, such as single-family detached houses and town houses or row houses where each housing unit (1) is separated from its neighbors by a ground-to-roof wall and (2) has no housing units constructed above or below. This industry includes general contractors responsible for the on-site assembly of modular and prefabricated houses. Single-family housing design-build firms and single-family construction management firms acting as general contractors are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

PRESIDENT

Name Role Address
JOSEPH DEMARTINO PRESIDENT 46 E. MAIN STREET SOMERVILLE, NJ 08876 USA

TREASURER

Name Role Address
MASSIMO BONATTI TREASURER 46 E. MAIN STREET SOMERVILLE, NJ 08876 USA

CEO

Name Role Address
FABRICE ORBAN CEO 46 E. MAIN STREET SOMERVILLE, NJ 08876 USA

VP, SECRETARY & GENERAL COUNSEL

Name Role Address
ROBERT A. RECIO VP, SECRETARY & GENERAL COUNSEL 46 E. MAIN STREET SOMERVILLE, NJ 08876 USA

DIRECTOR

Name Role Address
MASSIMO BONATTI DIRECTOR 46 E. MAIN STREET SOMERVILLE, NJ 08876 USA
FABRICE ORBAN DIRECTOR 46 E. MAIN STREET SOMERVILLE, NJ 08876 USA
JOSEPH DEMARTINO DIRECTOR 46 E. MAIN STREET SOMERVILLE, NJ 08876 USA

Filings

Number Name File Date
202341464750 Revocation Certificate For Failure to File the Annual Report for the Year 2023-09-12
202338039170 Revocation Notice For Failure to File An Annual Report 2023-06-19
202214641310 Annual Report 2022-04-13
202192360030 Annual Report 2021-02-22
202032900910 Annual Report 2020-01-23
201984607690 Annual Report 2019-01-17
201856821210 Annual Report 2018-01-26
201731098560 Annual Report 2017-01-30
201691136670 Annual Report 2016-01-23
201554300260 Annual Report 2015-01-28

Date of last update: 09 Apr 2025

Sources: Rhode Island Department of State