Name: | Spring Green Landscape Masonry, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 02 Jun 2000 (25 years ago) |
Identification Number: | 000112848 |
ZIP code: | 02822 |
County: | Washington County |
Principal Address: | 592 SOUTH COUNTY TRAIL, EXETER, RI, 02822, USA |
Purpose: | TO ENGAGE IN THE LANDSCAPE AND MASONRY BUSINESS |
NAICS
541320 Landscape Architectural ServicesThis industry comprises establishments primarily engaged in planning and designing the development of land areas for projects, such as parks and other recreational areas; airports; highways; hospitals; schools; land subdivisions; and commercial, industrial, and residential areas, by applying knowledge of land characteristics, location of buildings and structures, use of land areas, and design of landscape projects. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
JOHN L. VALLONE ESQ. | Agent | 620 MAIN STREET CU 3A, EAST GREENWICH, RI, 02818, USA |
Name | Role | Address |
---|---|---|
PAUL D. CAMARA | PRESIDENT | 592 SOUTH COUNTY TRAIL EXETER, RI 02822 USA |
Name | Role | Address |
---|---|---|
PAUL D CAMARA | TREASURER | 592 SOUTH COUNTY TRAIL EXETER, RI 02822 USA |
Name | Role | Address |
---|---|---|
PAUL D CAMARA | SECRETARY | 592 SOUTH COUNTY TRAIL EXETER, RI 02822 USA |
Name | Role | Address |
---|---|---|
PAUL D CAMARA | DIRECTOR | 592 SOUTH COUNTY TRAIL EXETER, RI 02822 USA |
Number | Name | File Date |
---|---|---|
202449429020 | Annual Report | 2024-03-25 |
202336339560 | Statement of Change of Registered/Resident Agent Office | 2023-05-30 |
202330801450 | Annual Report | 2023-03-11 |
202212510780 | Annual Report | 2022-03-02 |
202193075500 | Annual Report | 2021-02-24 |
202080477400 | Annual Report | 2020-12-18 |
202080477040 | Statement of Change of Registered/Resident Agent | 2020-12-18 |
202077138460 | Revocation Notice For Failure to File An Annual Report | 2020-11-23 |
202071620420 | Registered Office Not Maintained | 2020-10-02 |
202055010070 | Revocation Notice For Failure to File An Annual Report | 2020-09-16 |
Date of last update: 10 Apr 2025
Sources: Rhode Island Department of State