Search icon

Dees & Anderson, Inc.

Headquarter

Company Details

Name: Dees & Anderson, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 15 May 2001 (24 years ago)
Date of Dissolution: 30 Dec 2020 (4 years ago)
Date of Status Change: 30 Dec 2020 (4 years ago)
Identification Number: 000118452
ZIP code: 02891
County: Washington County
Principal Address: 22 COSMO STREET, WESTERLY, RI, 02891, USA
Purpose: TO CARRY ON AND CONDUCT A GENERAL CONSTRUCTION BUSINESS INCLUDING CONSTRUCTING ENLARGING REPAIRING COMPLETING REMODELING OR OTHERWISE ENGAGING IN ANY WORK ON RESIDENTIAL MODULAR HOME DEALER

Industry & Business Activity

NAICS

236115 New Single-Family Housing Construction (except For-Sale Builders)

This U.S. industry comprises general contractor establishments primarily responsible for the entire construction of new single-family housing, such as single-family detached houses and town houses or row houses where each housing unit (1) is separated from its neighbors by a ground-to-roof wall and (2) has no housing units constructed above or below. This industry includes general contractors responsible for the on-site assembly of modular and prefabricated houses. Single-family housing design-build firms and single-family construction management firms acting as general contractors are included in this industry. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of Dees & Anderson, Inc., CONNECTICUT 0811487 CONNECTICUT

Agent

Name Role Address
VINCENT J. NACCARATO Agent 96 FRANKLIN STREET, WESTERLY, RI, 02891, USA

PRESIDENT

Name Role Address
SCOTT K ANDERSON PRESIDENT 22 COSMO STREET WESTERLY, RI 02891- USA

Filings

Number Name File Date
202082842440 Revocation Certificate For Failure to File the Annual Report for the Year 2020-12-30
202055015200 Revocation Notice For Failure to File An Annual Report 2020-09-16
201988135450 Annual Report 2019-03-04
201988135810 Annual Report 2019-03-04
201988135270 Reinstatement 2019-03-04
201881226570 Revocation Certificate For Failure to File the Annual Report for the Year 2018-11-15
201875488120 Revocation Notice For Failure to File An Annual Report 2018-08-24
201738754270 Annual Report 2017-03-24
201695843510 Annual Report 2016-04-13
201561951660 Annual Report 2015-05-26

Date of last update: 10 Apr 2025

Sources: Rhode Island Department of State