Name: | KCEE BUILDING SERVICES, LLC |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Limited Liability Company |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 17 Jan 2006 (19 years ago) |
Date of Dissolution: | 17 Sep 2024 (6 months ago) |
Date of Status Change: | 17 Sep 2024 (6 months ago) |
Identification Number: | 000153237 |
ZIP code: | 02818 |
County: | Kent County |
Principal Address: | 5 DIVISION STREET BUILDING A, EAST GREENWICH, RI, 02818, USA |
Mailing Address: | 5 DIVISION STREET SUITE A111, EAST GREENWICH, RI, 02818, USA |
Purpose: | TO PROVIDE GENERAL CONSTRUCTION SERVICES |
NAICS: | 238990 - All Other Specialty Trade Contractors |
Name | Role | Address |
---|---|---|
SEAN T. OLEARY, ESQ. | Agent | 4060 POST ROAD, WARWICK, RI, 02886, USA |
Name | Role | Address |
---|---|---|
JULIE DONATELLI | MANAGER | 5 DIVISION ST., BLDG. A EAST GREENWICH, RI 02818 USA |
CRAIG DONATELLI | MANAGER | 5 DIVISION ST., BLDG. A EAST GREENWICH, RI 02818 USA |
KEITH DONATELLI | MANAGER | 5 DIVISION ST., BLDG. A EAST GREENWICH, RI 02818 USA |
Number | Name | File Date |
---|---|---|
202459667780 | Revocation Certificate For Failure to File the Annual Report for the Year | 2024-09-17 |
202456540860 | Revocation Notice For Failure to File An Annual Report | 2024-06-18 |
202333739200 | Annual Report | 2023-04-24 |
202213962380 | Annual Report | 2022-04-05 |
202104256040 | Annual Report | 2021-10-29 |
202067767410 | Annual Report | 2020-10-23 |
201919821740 | Annual Report | 2019-09-16 |
201998001860 | Annual Report | 2019-06-20 |
201992696350 | Revocation Notice For Failure to File An Annual Report | 2019-05-13 |
201751132330 | Annual Report | 2017-10-06 |
Date of last update: 10 Oct 2024
Sources: Rhode Island Department of State