Name: | SUMMIT CONSTRUCTION, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 01 Apr 2005 (20 years ago) |
Date of Dissolution: | 29 Jul 2021 (4 years ago) |
Date of Status Change: | 29 Jul 2021 (4 years ago) |
Identification Number: | 000146947 |
ZIP code: | 02886 |
County: | Kent County |
Principal Address: | 34 FOX RIDGE CRESCENT, WARWICK, RI, 02886, USA |
Purpose: | TO PERFORM THE DUTIES OF A GENERAL CONTRACTOR FOR COMMERCIAL/RESIDENTIAL PROPERTIES |
NAICS
238350 Finish Carpentry ContractorsThis industry comprises establishments primarily engaged in finish carpentry work. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
PETER LAZZARINO | Agent | 34 FOX RIDGE CRESCENT, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
PETER LAZZARINO | PRESIDENT | 34 FOX RIDGE CRESCENT WARWICK, RI 02886 USA |
Number | Name | File Date |
---|---|---|
202199661860 | Revocation Certificate For Failure to File the Annual Report for the Year | 2021-07-29 |
202196831770 | Revocation Notice For Failure to File An Annual Report | 2021-05-19 |
202033346960 | Statement of Change of Registered/Resident Agent Office | 2020-01-29 |
202032610800 | Annual Report | 2020-01-20 |
202031688440 | Revocation Notice For Failure to Maintain a Registered Office | 2020-01-10 |
202031511360 | Registered Office Not Maintained | 2019-12-18 |
201989141540 | Annual Report | 2019-03-24 |
201879102400 | Annual Report | 2018-10-09 |
201875515970 | Revocation Notice For Failure to File An Annual Report | 2018-08-24 |
201749138940 | Annual Report | 2017-09-04 |
Date of last update: 09 Oct 2024
Sources: Rhode Island Department of State