Name: | East Coast Industries, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 23 May 2005 (20 years ago) |
Date of Dissolution: | 14 Sep 2012 (12 years ago) |
Date of Status Change: | 14 Sep 2012 (12 years ago) |
Identification Number: | 000148192 |
ZIP code: | 02879 |
County: | Washington County |
Principal Address: | 764 SOUTH ROAD, WAKEFIELD, RI, 02879, USA |
Purpose: | EXTERIOR AND INTERIOR HOME AND LAND IMPROVEMENTS, CONSTRUCTION, EXCAVATION, LANDSCAPING AND MAINTENANCE |
Fictitious names: |
Marchetti Construction (trading name, 2009-01-27 - 2009-03-20) |
Name | Role | Address |
---|---|---|
FRANCIS W. FARRELL, JR. | Agent | 24 SALT POND ROAD SUITE C-2U P.O. BOX 483, WAKEFIELD, RI, 02880, USA |
Name | Role | Address |
---|---|---|
ALESSANDRINA A COCUZZO | SECRETARY | PO BOX 332 PEACEDALE, RI 02883 USA |
Name | Role | Address |
---|---|---|
FRANCIS W FARRELL JR. | PRESIDENT | P.O. BOX 483 WAKEFIELD, RI 02880-0483 USA |
Number | Name | File Date |
---|---|---|
201297896680 | Revocation Certificate For Failure to File the Annual Report for the Year | 2012-09-14 |
201293152050 | Revocation Notice For Failure to File An Annual Report | 2012-05-23 |
201183528930 | Annual Report | 2011-09-28 |
201182510710 | Revocation Notice For Failure to File An Annual Report | 2011-09-13 |
201059688890 | Annual Report | 2010-02-25 |
200944047220 | Statement of Abandonment of Use of Fictitious Business Name | 2009-03-20 |
200943132620 | Annual Report | 2009-02-25 |
200940935350 | Fictitious Business Name Statement | 2009-01-27 |
200940614200 | Statement of Change of Registered/Resident Agent Office | 2009-01-21 |
200809433850 | Annual Report | 2008-02-29 |
Date of last update: 09 Oct 2024
Sources: Rhode Island Department of State