Advantage Construction, Inc.

Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
JOHN C KELLY | PRESIDENT | 1150 WEST CHESTNUT ST BROCKTON, MA 02301 USA |
Name | Role | Address |
---|---|---|
JEFFREY ONEILL | TREASURER | 1150 WEST CHESTNUT ST BROCKTON, MA 02301 USA |
Name | Role | Address |
---|---|---|
DONAL F ONEILL | VICE PRESIDENT | 1150 WEST CHESTNUT ST BROCKTON, MA 02301 USA |
Name | Role | Address |
---|---|---|
JEFFREY C ONEILL | DIRECTOR | 1150 WEST CHESTNUT ST BROCKTON, MA 02301 USA |
JOHN C KELLY | DIRECTOR | 1150 WEST CHESTNUT ST BROCKTON, MA 02301 USA |
DONALD F ONEILL | DIRECTOR | 1150 WEST CHESTNUT ST BROCKTON, MA 02301 USA |
Number | Name | File Date |
---|---|---|
201449511340 | Revocation Certificate For Failure to File the Annual Report for the Year | 2014-11-06 |
201439515440 | Revocation Notice For Failure to File An Annual Report | 2014-05-20 |
201324826310 | Statement of Change of Registered/Resident Agent Office | 2013-06-17 |
201312171640 | Statement of Change of Registered/Resident Agent Office | 2013-02-12 |
201310535660 | Annual Report | 2013-01-30 |
This company hasn't received any reviews.
Date of last update: 15 Jun 2025
Sources: Rhode Island Department of State