Name: | ONECO BUILDERS LLC |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Limited Liability Company |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 17 Sep 1999 (25 years ago) |
Date of Dissolution: | 17 Sep 2024 (5 months ago) |
Date of Status Change: | 17 Sep 2024 (5 months ago) |
Identification Number: | 000108397 |
ZIP code: | 02817 |
County: | Kent County |
Principal Address: | 475 ROBIN HOLLOW ROAD, WEST GREENWICH, RI, 02817, USA |
Purpose: | GENERAL CONTRACTOR |
NAICS: | 236118 - Residential Remodelers |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ONECO BUILDERS LLC, CONNECTICUT | 1214439 | CONNECTICUT |
Name | Role | Address |
---|---|---|
FRANK DIMARTINO | Agent | 475 ROBIN HOLLOW ROAD, WEST GREENWICH, RI, 02817, USA |
Name | Role | Address |
---|---|---|
FRANK DIMARTINO | Manager | 327 NEW ROAD MOOSUP, CT 06354 USA |
FRANK HENRY DIMARTINO | Manager | 475 ROBIN HOLLOW RD WEST GREENWICH RHODE ISLAND, RI 02817 UNI |
Number | Name | File Date |
---|---|---|
202459658210 | Revocation Certificate For Failure to File the Annual Report for the Year | 2024-09-17 |
202456685750 | Revocation Notice For Failure to File An Annual Report | 2024-06-18 |
202335638240 | Annual Report | 2023-05-15 |
202220675730 | Annual Report | 2022-06-30 |
202219556790 | Revocation Notice For Failure to File An Annual Report | 2022-06-22 |
202107235150 | Annual Report | 2021-12-19 |
202106484810 | Revocation Notice For Failure to File An Annual Report | 2021-12-03 |
202062779940 | Annual Report | 2020-10-08 |
201923241000 | Annual Report | 2019-10-06 |
201877082650 | Annual Report | 2018-09-10 |
Date of last update: 08 Oct 2024
Sources: Rhode Island Department of State