Name: | LOURENCO CONSTRUCTION, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 28 Jan 2005 (20 years ago) |
Identification Number: | 000145426 |
ZIP code: | 02920 |
County: | Providence County |
Principal Address: | 32 RIDGE STREET, CRANSTON, RI, 02920, USA |
Purpose: | CONSTRUCTION WORK |
NAICS
238310 Drywall and Insulation ContractorsThis industry comprises establishments primarily engaged in drywall, plaster work, and building insulation work. Plaster work includes applying plain or ornamental plaster, and installation of lath to receive plaster. The work performed may include new work, additions, alterations, maintenance, and repairs. Establishments primarily engaged in providing firestop services are included in this industry. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
PAUL G. BETTENCOURT, ESQ. | Agent | 197 WARREN AVENUE SUITE 201, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
CARLOS A. LOURENCO | PRESIDENT | 30 RIDGE STREET CRANSTON, RI 02920 USA |
Number | Name | File Date |
---|---|---|
202450502800 | Annual Report | 2024-04-09 |
202332083340 | Annual Report | 2023-03-31 |
202221477450 | Annual Report | 2022-07-20 |
202220084550 | Revocation Notice For Failure to File An Annual Report | 2022-06-27 |
202194802240 | Annual Report | 2021-03-19 |
202035110190 | Annual Report | 2020-02-25 |
202035110640 | Annual Report | 2020-02-25 |
202035109860 | Reinstatement | 2020-02-25 |
201924587260 | Revocation Certificate For Failure to File the Annual Report for the Year | 2019-10-18 |
201907057090 | Revocation Notice For Failure to File An Annual Report | 2019-07-24 |
Date of last update: 09 Oct 2024
Sources: Rhode Island Department of State