Name: | Wallace Construction Corp. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Dissolved |
Date of Organization in Rhode Island: | 05 May 2006 (19 years ago) |
Date of Dissolution: | 28 Aug 2019 (5 years ago) |
Date of Status Change: | 28 Aug 2019 (5 years ago) |
Identification Number: | 000155869 |
ZIP code: | 02886 |
County: | Kent County |
Principal Address: | 20 COTTAGE STREET, WARWICK, RI, 02886, USA |
Purpose: | CONSTRUCTION: DRIVEWAYS; SITE; UTILITY; PAVING |
NAICS: | 22 - Utilities |
Name | Role | Address |
---|---|---|
JOSEPH DEANGELIS, ESQ. | Agent | ADLER POLLOCK & SHEEHAN P.C. ONE CITIZENS PLAZA 8TH FLOOR, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
KIMBERLY WALLACE | SECRETARY | 15 HUNTERS CROSSING COVENTRY, RI 02816 USA |
Name | Role | Address |
---|---|---|
CHRISTINA ROSCITI | TREASURER | 30 ORCHARD MEADOW DRIVE SMITHFIELD, RI 02917 USA |
Name | Role | Address |
---|---|---|
KIMBERLY WALLACE | VICE PRESIDENT | 15 HUNTERS CROSSING COVENTRY, RI 02816 USA |
Name | Role | Address |
---|---|---|
CHRISTINA ROSCITI | PRESIDENT | 30 ORCHARD MEADOW DRIVE SMITHFIELD, MA 02917 USA |
Number | Name | File Date |
---|---|---|
201917731050 | Articles of Dissolution | 2019-08-28 |
201882930250 | Order Appointing Permanent Receiver | 2018-11-19 |
201882582170 | Order Appointing Temporary Receiver | 2018-11-05 |
201875524990 | Revocation Notice For Failure to File An Annual Report | 2018-08-24 |
201748166430 | Annual Report | 2017-08-03 |
201747800010 | Revocation Notice For Failure to File An Annual Report | 2017-07-27 |
201602347630 | Annual Report | 2016-07-19 |
201601488280 | Revocation Notice For Failure to File An Annual Report | 2016-07-07 |
201555801630 | Annual Report | 2015-02-26 |
201439788970 | Annual Report | 2014-05-21 |
Date of last update: 10 Oct 2024
Sources: Rhode Island Department of State