Search icon

CEDAR POND CONSTRUCTION, INC.

Company Details

Name: CEDAR POND CONSTRUCTION, INC.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 23 May 2002 (23 years ago)
Date of Dissolution: 09 Nov 2010 (15 years ago)
Date of Status Change: 09 Nov 2010 (15 years ago)
Identification Number: 000124923
ZIP code: 02817
County: Kent County
Purpose: CONSTRUCTION
Fictitious names: Source One Property Management (trading name, 2008-05-28 - )
Principal Address: Google Maps Logo 144 SHARPE STREET, WEST GREENWICH, RI, 02817, USA

Agent

Name Role Address
PAUL A. WARD, JR. Agent 1130 TEN ROD ROAD SUITE D 302, NORTH KINGSTOWN, RI, 02852, USA

TREASURER

Name Role Address
JAMES W BELL TREASURER 144 SHARPE STREET WEST GREENWICH, RI 02817 USA

SECRETARY

Name Role Address
LINDA G BELL SECRETARY 144 SHARPE STREET WEST GREENWICH , RI 02817 USA

PRESIDENT

Name Role Address
JAMES W BELL PRESIDENT 144 SHARPE STREET WEST GREENWICH, RI 02817- USA

VICE PRESIDENT

Name Role Address
LINDA G BELL VICE PRESIDENT 144 SHARPE ST WEST GREENWICH, RI 02817 USA

DIRECTOR

Name Role Address
JAMES W BELL DIRECTOR 144 SHARPE STREET WEST GREENWICH, RI 02817 USA
LINDA G BELL DIRECTOR 144 SHARPE STREET WEST GREENWICH, RI 02817 USA

Licenses

License No License Type Status Date Issued Expiration Date
GC-16037 RESIDENTIAL/COMMERCIAL INVALID No data 2021-10-01

Filings

Number Name File Date
201072059510 Revocation Certificate For Failure to File the Annual Report for the Year 2010-11-09
201063202800 Revocation Notice For Failure to File An Annual Report 2010-06-16
200950491510 Annual Report 2009-09-01
200948557040 Revocation Notice For Failure to File An Annual Report 2009-08-04
200811278960 Fictitious Business Name Statement 2008-05-28

Date of last update: 21 May 2025

Sources: Rhode Island Department of State