Search icon

East Coast Remodeling, Inc.

Company Details

Name: East Coast Remodeling, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 21 Jul 2005 (20 years ago)
Date of Dissolution: 12 Oct 2022 (3 years ago)
Date of Status Change: 12 Oct 2022 (3 years ago)
Identification Number: 000149482
ZIP code: 02919
County: Providence County
Purpose: BUILDING, CONSTRUCTION, REMODELING AND IMPROVEMENTS OF ALL RESIDENTIAL, COMMERCIAL OR ANY OTHER STRUCTURE
Fictitious names: Handy Works (trading name, 2009-10-28 - )
East Coast Remodeling of Rhode Island (trading name, 2007-06-27 - )
Principal Address: Google Maps Logo 15 JENNIFER DRIVE, JOHNSTON, RI, 02919, USA

Contact Details

Phone +1 401-226-7974

Industry & Business Activity

NAICS

236115 New Single-Family Housing Construction (except For-Sale Builders)

This U.S. industry comprises general contractor establishments primarily responsible for the entire construction of new single-family housing, such as single-family detached houses and town houses or row houses where each housing unit (1) is separated from its neighbors by a ground-to-roof wall and (2) has no housing units constructed above or below. This industry includes general contractors responsible for the on-site assembly of modular and prefabricated houses. Single-family housing design-build firms and single-family construction management firms acting as general contractors are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Address
ANTHONY J. DIBIASE, JR. Agent 303 JEFFERSON BOULEVARD, WARWICK, RI, 02888, USA

PRESIDENT

Name Role Address
STEVEN HAMILTON PRESIDENT 15 JENNIFER DRIVE JOHNSTON, RI 02919- USA

Licenses

License No License Type Status Date Issued Expiration Date
GC-26107 RESIDENTIAL/COMMERCIAL INVALID No data 2023-04-01
LRF00254 Lead Renovation Firm Active 2010-07-15 2025-07-31

Filings

Number Name File Date
202223902310 Revocation Certificate For Failure to File the Annual Report for the Year 2022-10-12
202220087560 Revocation Notice For Failure to File An Annual Report 2022-06-27
202191261680 Annual Report 2021-02-10
202031411390 Annual Report 2020-01-06
201985248180 Annual Report 2019-01-24

Date of last update: 27 May 2025

Sources: Rhode Island Department of State