Name: | Cranston Tile Company Incorporated |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 21 Apr 2006 (19 years ago) |
Date of Dissolution: | 06 Nov 2014 (10 years ago) |
Date of Status Change: | 06 Nov 2014 (10 years ago) |
Identification Number: | 000155426 |
ZIP code: | 02920 |
County: | Providence County |
Principal Address: | 111 MOUNT VIEW DRIVE, CRANSTON, RI, 02920, USA |
Purpose: | INSTALL, REPAIR AND SELL TILE AND OTHER FLOOR AND WALL COVERINGS. |
Name | Role | Address |
---|---|---|
JOHN T. LONGO | Agent | 681 SMITH STREET, PROVIDENCE, RI, 02908, USA |
Name | Role | Address |
---|---|---|
JAMES J CASTERGINE | TREASURER | 111 MOUNT VIEW DRIVE CRANSTON, RI 02920 USA |
Name | Role | Address |
---|---|---|
JAMES J CASTERGINE | SECRETARY | 111 MOUNT VIEW DRIVE CRANSTON, RI 02920 USA |
Name | Role | Address |
---|---|---|
JAMES J CATERGINE | PRESIDENT | 111 MOUNT VIEW DRIVE CRANSTON, RI 02920- USA |
Number | Name | File Date |
---|---|---|
201449520810 | Revocation Certificate For Failure to File the Annual Report for the Year | 2014-11-06 |
201439537550 | Revocation Notice For Failure to File An Annual Report | 2014-05-20 |
201313070140 | Annual Report | 2013-02-28 |
201290130060 | Annual Report | 2012-02-25 |
201175734440 | Annual Report | 2011-02-28 |
201059489730 | Annual Report | 2010-02-26 |
200944733880 | Annual Report | 2009-03-31 |
200809007330 | Annual Report | 2008-02-20 |
Date of last update: 10 Oct 2024
Sources: Rhode Island Department of State