Name: | DeCastro Builders, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 03 May 2001 (24 years ago) |
Date of Dissolution: | 29 Jul 2021 (4 years ago) |
Date of Status Change: | 29 Jul 2021 (4 years ago) |
Identification Number: | 000118198 |
ZIP code: | 02885 |
County: | Bristol County |
Principal Address: | 25 ASYLUM ROAD, WARREN, RI, 02885, USA |
Purpose: | CONSTRUCTING REPAIRING REMODELING RESIDENTIAL AND COMMERICAL BUILDINGS TO MANAGE RENTAL PROPERTY TO BUY SELL AND LEASE RESIDENTIAL AND COMMERCIAL PROPERTIES |
NAICS: | 236115 - New Single-Family Housing Construction (except For-Sale Builders) |
Name | Role | Address |
---|---|---|
MATTHEW D. SLEPKOW, ESQ. | Agent | 1481 WAMPANOAG TRAIL, EAST PROVIDENCE, RI, 02915, USA |
Name | Role | Address |
---|---|---|
VICTOR DECASTRO | PRESIDENT | 25 1/2 ASYLUM ROAD WARREN, RI 02885 USA |
Number | Name | File Date |
---|---|---|
202199649110 | Revocation Certificate For Failure to File the Annual Report for the Year | 2021-07-29 |
202196802310 | Revocation Notice For Failure to File An Annual Report | 2021-05-19 |
202036572870 | Annual Report | 2020-03-18 |
201988192110 | Annual Report | 2019-03-04 |
201860271720 | Annual Report | 2018-03-12 |
201734100800 | Annual Report | 2017-02-13 |
201694135580 | Annual Report | 2016-03-10 |
201558327290 | Annual Report | 2015-04-02 |
201447261120 | Statement of Change of Registered/Resident Agent | 2014-10-07 |
201437918450 | Annual Report | 2014-03-31 |
Date of last update: 08 Oct 2024
Sources: Rhode Island Department of State