Search icon

GOOD NEIGHBOR HOMES, INC.

Company Details

Name: GOOD NEIGHBOR HOMES, INC.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 14 Apr 1999 (26 years ago)
Identification Number: 000105957
ZIP code: 02859
County: Providence County
Principal Address: 300 OLNEY KEACH TRAIL PO BOX 391, PASCOAG, RI, 02859, USA
Purpose: SALE OF MODULAR HOMES & RELATED CONSTRUCTION

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
ROBERT WOODS Agent 300 OLNEY KEACH TRAIL P.O. BOX 391, PASCOAG, RI, 02859, USA

PRESIDENT

Name Role Address
ROBERT J. WOODS SR. PRESIDENT 300 OLNEY KEACH TRAIL PASCOAG, RI 02859 USA

SECRETARY

Name Role Address
ROBERT JOHN WOODS JR SECRETARY 014A CHURCH ST PASCOAG, RI 02859 USA

OTHER OFFICER

Name Role Address
AVA M WOODS OTHER OFFICER 300 OLNEY KEACH ROAD, PO BOX 391 PASCOAG, RI 02859 UNI
CHRISTIAN WOODS OTHER OFFICER PO BOX 391 PASCOAG, RI 02859 UNI

VICE PRESIDENT

Name Role Address
CHRISTIAN JAMES WOODS VICE PRESIDENT 104B CHURCH ST PASCOAG, RI 02859 USA

Filings

Number Name File Date
202457080220 Annual Report 2024-06-24
202335809820 Annual Report 2023-05-18
202213759700 Annual Report 2022-03-30
202196009610 Annual Report 2021-04-27
202067774300 Annual Report 2020-10-22
202055004970 Revocation Notice For Failure to File An Annual Report 2020-09-16
201921314210 Annual Report 2019-09-24
201907019070 Revocation Notice For Failure to File An Annual Report 2019-07-24
201857260630 Annual Report 2018-02-01
201741743070 Annual Report 2017-04-26

Date of last update: 09 Apr 2025

Sources: Rhode Island Department of State