Name: | Lupini Construction, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 22 Jul 2002 (23 years ago) |
Date of Dissolution: | 12 Oct 2022 (2 years ago) |
Date of Status Change: | 12 Oct 2022 (2 years ago) |
Branch of: | Lupini Construction, Inc., NEW YORK (Company Number 7297104) |
Identification Number: | 000126029 |
Place of Formation: | NEW YORK |
Principal Address: | 2711 CENTERVILLE ROAD, WILMINGTON, DE, 19808, USA |
Purpose: | MASONRY RESTORATION CONTRACTOR |
NAICS: | 238140 - Masonry Contractors |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
LORI M LUPINI | PRESIDENT | 6081 TRENTON RD UTICA, NY 13502 US |
LORI M. LUPINI | PRESIDENT | 6081 TRENTON ROAD UTICA, NY 13502 US |
Name | Role | Address |
---|---|---|
ELIZABETH H LUPINI | TREASURER | 6081 TRENTON RD. UTICA, NY 13502 USA |
Name | Role | Address |
---|---|---|
MAX D LUPINI | SECRETARY | 6081 TRENTON RD. UTICA, NY 13502 USA |
Name | Role | Address |
---|---|---|
SCOTT D. LUPINI | VICE PRESIDENT | 6081 TRENTON ROAD UTICA, NY 13502 US |
Name | Role | Address |
---|---|---|
LORI M. LUPINI | DIRECTOR | 6081 TRENTON ROAD UTICA, NY 13502 US |
SCOTT D. LUPINI | DIRECTOR | 6081 TRENTON ROAD UTICA, NY 13502 US |
ELIZABETH H. LUPINI | DIRECTOR | 6081 TRENTON ROAD UTICA, NY 13502 US |
MAX D. LUPINI | DIRECTOR | 6081 TRENTON ROAD UTICA, NY 13502 US |
Number | Name | File Date |
---|---|---|
202223895180 | Revocation Certificate For Failure to File the Annual Report for the Year | 2022-10-12 |
202220068460 | Revocation Notice For Failure to File An Annual Report | 2022-06-27 |
202184817940 | Annual Report | 2021-01-07 |
202031203030 | Annual Report | 2020-01-07 |
201983841770 | Annual Report | 2019-01-07 |
201877399640 | Annual Report | 2018-09-14 |
201875497410 | Revocation Notice For Failure to File An Annual Report | 2018-08-24 |
201734165610 | Annual Report | 2017-02-16 |
201691212400 | Annual Report | 2016-01-25 |
201554188840 | Annual Report | 2015-01-26 |
Date of last update: 09 Oct 2024
Sources: Rhode Island Department of State