Name: | Seven Stone Building Group, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 13 Apr 1999 (26 years ago) |
Date of Dissolution: | 21 Oct 2009 (15 years ago) |
Date of Status Change: | 21 Oct 2009 (15 years ago) |
Identification Number: | 000105944 |
ZIP code: | 02906 |
County: | Providence County |
Principal Address: | 141 MORRIS AVENUE, PROVIDENCE, RI, 02906, USA |
Purpose: | TO PURCHASE, ACQUIRE, HOLD, MANAGE, BUILD, DEVELOP, IMPROVE,LEASE, MORTGAGE, SELL, TRANSFER AND CONVEY REAL ESTATE. |
Historical names: |
JERIMOTH HILL, INC. |
Name | Role | Address |
---|---|---|
JOSHUA A. BERLINSKY | Agent | ONE TURKS HEAD PLACE SUITE 500, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
GEORGE POTSIDIS | PRESIDENT | 40 GROTTO AVENUE PROVIDENCE, RI 02906 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2002-12-17 | JERIMOTH HILL, INC. | Seven Stone Building Group, Inc. |
Number | Name | File Date |
---|---|---|
200952944410 | Revocation Certificate For Failure to File the Annual Report for the Year | 2009-10-21 |
200948498370 | Revocation Notice For Failure to File An Annual Report | 2009-08-04 |
200808583330 | Annual Report | 2008-03-26 |
200808587590 | Statement of Change of Registered/Resident Agent | 2008-03-26 |
200807807040 | Agent Resigned | 2008-03-06 |
200809597750 | Annual Report | 2008-03-03 |
Date of last update: 08 Oct 2024
Sources: Rhode Island Department of State