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 (3 years ago) |
Date of Status Change: | 12 Oct 2022 (3 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 ContractorsThis industry comprises establishments primarily engaged in masonry work, stone setting, bricklaying, and other stone work. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau
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: 10 Apr 2025
Sources: Rhode Island Department of State