Search icon

ONE TABER HILL, INC.

Company Details

Name: ONE TABER HILL, INC.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Dissolved
Date of Organization in Rhode Island: 14 Nov 2000 (24 years ago)
Date of Dissolution: 26 Aug 2022 (3 years ago)
Date of Status Change: 26 Aug 2022 (3 years ago)
Identification Number: 000115359
ZIP code: 02896
County: Providence County
Principal Address: 1 TABER HILL ROAD, NORTH SMITHFIELD, RI, 02896, USA
Purpose: STRIPING AND MARKING OF PARKING LOTS, SEALCOATING DRIVEWAYS AND PARKING LOTS; RESIDENTIAL AND COMMERCIAL
Historical names: D'Agostino Sealcoating & Striping, Inc.

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role Address
STEVEN P. D'AGOSTINO Agent 1 TABER HILL ROAD, NORTH SMITHFIELD, RI, 02896, USA

PRESIDENT

Name Role Address
STEVEN P DAGOSTINO PRESIDENT 1 TABER HILL ROAD NORTH SMITHFIELD, RI 02896 USA

TREASURER

Name Role Address
NICHOLAS STEVEN DAGOSTINO TREASURER 1 TABER HILL ROAD NORTH SMITHFIELD, RI 02896 USA

SECRETARY

Name Role Address
ERIC MICHEAL DAGOSTINO SECRETARY 1 TABER HILL ROAD NORTH SMITHFIELD, RI 02896 USA

VICE PRESIDENT

Name Role Address
MICHELLE MARIE DAGOSTINO VICE PRESIDENT 1 TABER HILL ROAD NORTH SMITHFIELD, RI 02896 USA

Events

Type Date Old Value New Value
Name Change 2021-12-29 D'Agostino Sealcoating & Striping, Inc. ONE TABER HILL, INC.

Filings

Number Name File Date
202222490520 Articles of Dissolution 2022-08-26
202208641670 Annual Report 2022-01-26
202107453590 Articles of Amendment 2021-12-29
202107348490 Annual Report - Amended 2021-12-22
202105461920 Annual Report - Amended 2021-11-29
202190287960 Annual Report 2021-02-07
202034952160 Annual Report 2020-02-23
201986398640 Annual Report 2019-02-11
201859070660 Annual Report 2018-02-26
201737577050 Annual Report 2017-03-07

Date of last update: 10 Apr 2025

Sources: Rhode Island Department of State