Search icon

CONSTRUCTION PROJECT MANAGERS, Ltd.

Company Details

Name: CONSTRUCTION PROJECT MANAGERS, Ltd.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 16 Mar 2004 (21 years ago)
Date of Dissolution: 18 Oct 2019 (6 years ago)
Date of Status Change: 18 Oct 2019 (6 years ago)
Identification Number: 000138652
ZIP code: 02871
County: Newport County
Principal Address: 46 BROOK FARM ROAD, PORTSMOUTH, RI, 02871, USA
Purpose: TO ENGAGE IN CONSTRUCTION MANAGEMENT, GENERAL CONTRACTING AND BUILDING CONSTRUCTION

Industry & Business Activity

NAICS

236116 New Multifamily Housing Construction (except For-Sale Builders)

This U.S. industry comprises general contractor establishments primarily responsible for the construction of new multifamily residential housing units (e.g., high-rise, garden, town house apartments, and condominiums where each unit is not separated from its neighbors by a ground-to-roof wall). Multifamily design-build firms and multifamily housing construction management firms acting as general contractors are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Address
RAYMOND J. MORRISSETTE Agent 46 BROOK FARM ROAD, PORTSMOUTH, RI, 02871, USA

PRESIDENT

Name Role Address
RAYMOND J MORRISSETTE PRESIDENT 46 BROOK FARM ROAD PORTSMOUTH, RI 02871 USA

TREASURER

Name Role Address
RAYMOND JOSEPH MORRISSETTE TREASURER 46 BROOK FARM RD. PORTSMOUTH, RI 02871 USA

SECRETARY

Name Role Address
JACQUELINE MARGARET MORRISSETTE SECRETARY 46 BROOK FARM ROAD PORTSMOUTH, RI 02871 USA

DIRECTOR

Name Role Address
RAYMOND JOSEPH MORRISSETTE DIRECTOR 46 BROOK FARM RD. PORTSMOUTH, RI 02871 USA

Filings

Number Name File Date
201924584980 Revocation Certificate For Failure to File the Annual Report for the Year 2019-10-18
201907050910 Revocation Notice For Failure to File An Annual Report 2019-07-24
201877880210 Annual Report 2018-09-20
201875508710 Revocation Notice For Failure to File An Annual Report 2018-08-24
201738343690 Annual Report 2017-03-20
201693995590 Annual Report 2016-03-07
201693995400 Statement of Change of Registered/Resident Agent Office 2016-03-07
201690514640 Revocation Notice For Failure to Maintain a Registered Office 2016-01-14
201690461250 Registered Office Not Maintained 2015-12-14
201561013980 Annual Report 2015-04-17

Date of last update: 11 Apr 2025

Sources: Rhode Island Department of State