Name: | S & T IMPROVEMENTS, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Dissolved |
Date of Organization in Rhode Island: | 09 May 2001 (24 years ago) |
Date of Dissolution: | 27 Dec 2022 (2 years ago) |
Date of Status Change: | 27 Dec 2022 (2 years ago) |
Identification Number: | 000118385 |
ZIP code: | 02804 |
County: | Washington County |
Principal Address: | 10 LAUREL STREET, ASHAWAY, RI, 02804, USA |
Purpose: | BUSINESS OF HOME REMODELING, REPAIR AND IMPROVEMENTS |
NAICS: | 236118 - Residential Remodelers |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | S & T IMPROVEMENTS, INC., CONNECTICUT | 0694535 | CONNECTICUT |
Name | Role | Address |
---|---|---|
TRACY L. PION | Agent | 331 CANONCHET ROAD, ROCKVILLE, RI, 02873, USA |
Name | Role | Address |
---|---|---|
ZACHARY M PION | PRESIDENT | 10 LAUREL STREET ASHAWAY, RI 02804 USA |
Number | Name | File Date |
---|---|---|
202225503830 | Articles of Dissolution | 2022-12-27 |
202225503560 | Annual Report | 2022-12-22 |
202225503380 | Reinstatement | 2022-12-22 |
202223893140 | Revocation Certificate For Failure to File the Annual Report for the Year | 2022-10-12 |
202220061010 | Revocation Notice For Failure to File An Annual Report | 2022-06-27 |
202196059660 | Annual Report | 2021-04-29 |
202033049780 | Statement of Change of Registered/Resident Agent | 2020-01-27 |
202032632370 | Annual Report | 2020-01-20 |
201988369990 | Annual Report | 2019-03-08 |
201860809400 | Annual Report | 2018-03-22 |
Date of last update: 08 Oct 2024
Sources: Rhode Island Department of State