Search icon

C.A. PIERCE CONSTRUCTION CO., INC.

Company Details

Name: C.A. PIERCE CONSTRUCTION CO., INC.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 26 May 2005 (20 years ago)
Date of Dissolution: 26 Oct 2016 (8 years ago)
Date of Status Change: 26 Oct 2016 (8 years ago)
Identification Number: 000148208
ZIP code: 02864
County: Providence County
Principal Address: 519 MENDON ROAD, CUMBERLAND, RI, 02864, USA
Purpose: TO ENGAGE IN THE CONSTRUCTION BUSINESS

Agent

Name Role Address
GARY R. ALGER, ESQ. Agent 519 MENDON ROAD P.O. BOX 8000, CUMBERLAND, RI, 02864, USA

TREASURER

Name Role Address
CHARLES A PIERCE TREASURER 32 COOK RD CUMBERLAND, RI 02864 USA

SECRETARY

Name Role Address
CHARLES A PIERCE SECRETARY 32 COOK RD CUMBERLAND, RI 02864 USA

VICE PRESIDENT

Name Role Address
EVEN C PIERCE VICE PRESIDENT 32 COOK RD CUMBERLAND, RI 02864 USA

ASSISTANT SECRETARY

Name Role Address
GARY R ALGER ASSISTANT SECRETARY 519 MENDON RD CUMBERLAND, RI 02864 USA

PRESIDENT

Name Role Address
CHARLES A PIERCE PRESIDENT 32 COOK ROAD CUMBERLAND, RI 02864- USA

Filings

Number Name File Date
201611040160 Revocation Certificate For Failure to File the Annual Report for the Year 2016-10-26
201601480400 Revocation Notice For Failure to File An Annual Report 2016-07-07
201554998890 Annual Report 2015-02-12
201442163230 Annual Report 2014-07-01
201439525340 Revocation Notice For Failure to File An Annual Report 2014-05-20
201314528910 Annual Report 2013-03-28
201291220210 Annual Report 2012-03-19
201291220120 Annual Report 2012-03-19
201291220030 Reinstatement 2012-03-19
201187003370 Revocation Certificate For Failure to File the Annual Report for the Year 2011-12-12

Date of last update: 09 Oct 2024

Sources: Rhode Island Department of State