Search icon

DOME CORPORATION OF NORTH AMERICA

Branch

Company Details

Name: DOME CORPORATION OF NORTH AMERICA
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 02 Aug 1999 (26 years ago)
Date of Dissolution: 29 Jul 2021 (4 years ago)
Date of Status Change: 29 Jul 2021 (4 years ago)
Branch of: DOME CORPORATION OF NORTH AMERICA, NEW YORK (Company Number 905837)
Identification Number: 000107708
Place of Formation: NEW YORK
Principal Address: 5450 EAST STREET, SAGINAW, MI, 48601, USA
Purpose: CONSTRUCTION

Industry & Business Activity

NAICS

236220 Commercial and Institutional Building Construction

This industry comprises establishments primarily responsible for the construction (including new work, additions, alterations, maintenance, and repairs) of commercial and institutional buildings and related structures, such as stadiums, grain elevators, and indoor swimming facilities. This industry includes establishments responsible for the on-site assembly of modular or prefabricated commercial and institutional buildings. Included in this industry are commercial and institutional building general contractors, commercial and institutional building for-sale builders, commercial and institutional building design-build firms, and commercial and institutional building project construction management firms. Learn more at the U.S. Census Bureau

SECRETARY

Name Role Address
TERESA BAKKE SECRETARY 19 COVE DR. BAY CITY, MI 48706 USA

PRESIDENT

Name Role Address
ROSS A LAKE PRESIDENT 1880 ERSKINE ROAD HEMLOCK, MI 48626- USA

VICE PRESIDENT

Name Role Address
BRENT LAKE VICE PRESIDENT 8280 KIER RD. CLARKSTON, MI 48348 USA

Filings

Number Name File Date
202458839700 Agent Resigned 2024-08-05
202199645400 Revocation Certificate For Failure to File the Annual Report for the Year 2021-07-29
202196793500 Revocation Notice For Failure to File An Annual Report 2021-05-19
202035388580 Annual Report 2020-02-27
201987225440 Annual Report 2019-02-21
201858461810 Annual Report 2018-02-16
201733837400 Annual Report 2017-02-10
201601897460 Statement of Change of Registered/Resident Agent 2016-07-12
201693061600 Annual Report 2016-02-24
201555024660 Annual Report 2015-02-13

Date of last update: 10 Apr 2025

Sources: Rhode Island Department of State