Search icon

Braintree Building Services of Rhode Island, Inc.

Headquarter

Company Details

Name: Braintree Building Services of Rhode Island, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 09 Jul 2004 (21 years ago)
Date of Dissolution: 30 Dec 2020 (4 years ago)
Date of Status Change: 30 Dec 2020 (4 years ago)
Identification Number: 000141428
ZIP code: 02861
County: Providence County
Purpose: COMMERCIAL BUILDING SERVICES
Fictitious names: Suburban Integrated Facilities Resources (trading name, 2017-11-20 - )
Principal Address: Google Maps Logo 95 WEBSTER STREET, PAWTUCKET, RI, 02861, USA

Industry & Business Activity

NAICS

561790 Other Services to Buildings and Dwellings

This industry comprises establishments primarily engaged in providing services to buildings and dwellings (except exterminating and pest control; janitorial; landscaping care and maintenance; and carpet and upholstery cleaning). Learn more at the U.S. Census Bureau

Agent

Name Role Address
JAMES NAVARRO Agent 95 WEBSTER STREET, PAWTUCKET, RI, 02861, USA

PRESIDENT

Name Role Address
MICHAEL GAGNE PRESIDENT 27 MARION STREET E. GREENWICH, RI 02818 USA

TREASURER

Name Role Address
CHRISTOPHER KOWALSKI TREASURER 29 TURNSTALL ROAD SCARSDALE , NY 10583 USA

SECRETARY

Name Role Address
CHRISTOPHER KOWALSKI SECRETARY 29 TURNSTALL ROAD SCARSDALE, NY 10583 USA

CFO

Name Role Address
THOMAS P MCGOVERN CFO 700 LYNN FELLS PARKWAY MELROSE, MA 02176 USA

DIRECTOR

Name Role Address
MICHAEL GAGNE DIRECTOR 27 MARION STREET E. GREENWICH, RI 02818 USA
CHRISTOPHER KOWALSKI DIRECTOR 29 TURNSTALL ROAD SCARSDALE, NY 10583 USA

Links between entities

Type:
Headquarter of
Company Number:
0886885
State:
CONNECTICUT

Filings

Number Name File Date
202082852430 Revocation Certificate For Failure to File the Annual Report for the Year 2020-12-30
202055035910 Revocation Notice For Failure to File An Annual Report 2020-09-16
201987490820 Annual Report 2019-02-25
201860545650 Annual Report 2018-03-19
201753672780 Fictitious Business Name Statement 2017-11-20

Date of last update: 27 May 2025

Sources: Rhode Island Department of State