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 |
Name | Role | Address |
---|---|---|
GARY R. ALGER, ESQ. | Agent | 519 MENDON ROAD P.O. BOX 8000, CUMBERLAND, RI, 02864, USA |
Name | Role | Address |
---|---|---|
CHARLES A PIERCE | TREASURER | 32 COOK RD CUMBERLAND, RI 02864 USA |
Name | Role | Address |
---|---|---|
CHARLES A PIERCE | SECRETARY | 32 COOK RD CUMBERLAND, RI 02864 USA |
Name | Role | Address |
---|---|---|
EVEN C PIERCE | VICE PRESIDENT | 32 COOK RD CUMBERLAND, RI 02864 USA |
Name | Role | Address |
---|---|---|
GARY R ALGER | ASSISTANT SECRETARY | 519 MENDON RD CUMBERLAND, RI 02864 USA |
Name | Role | Address |
---|---|---|
CHARLES A PIERCE | PRESIDENT | 32 COOK ROAD CUMBERLAND, RI 02864- USA |
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