Name: | Cleveland Construction, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 12 Jun 2006 (19 years ago) |
Date of Dissolution: | 17 Sep 2024 (8 months ago) |
Date of Status Change: | 17 Sep 2024 (8 months ago) |
Identification Number: | 000156687 |
Place of Formation: | NEVADA |
Principal Address: | 8620 TYLER BLVD., MENTOR, OH, 44060, USA |
Purpose: | COMMERCIAL CONSTRUCTION |
NAICS
236220 Commercial and Institutional Building ConstructionThis industry comprises establishments primarily responsible for the construction (including new work, additions, alterations, maintenance, and repairs) of commercial and institutional buildings and related structures, such as stadiums, grain elevators, and indoor swimming facilities. This industry includes establishments responsible for the on-site assembly of modular or prefabricated commercial and institutional buildings. Included in this industry are commercial and institutional building general contractors, commercial and institutional building for-sale builders, commercial and institutional building design-build firms, and commercial and institutional building project construction management firms. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
JON SMALL | PRESIDENT | 12810 TAMIAMI TRAIL NORTH, #200 NAPLES, FL 34110 USA |
Name | Role | Address |
---|---|---|
JON SMALL | TREASURER | 12810 TAMIAMI TRAIL NORTH, #200 NAPLES, FL 34110 USA |
Name | Role | Address |
---|---|---|
JAMES W. SMALL | SECRETARY | 8620 TYLER BLVD MENTOR, OH 44060 USA |
Name | Role | Address |
---|---|---|
JAMES W. SMALL | VICE PRESIDENT | 8620 TYLER BLVD MENTOR, OH 44060 USA |
Number | Name | File Date |
---|---|---|
202459544090 | Revocation Certificate For Failure to File the Annual Report for the Year | 2024-09-17 |
202457171450 | Revocation Notice For Failure to File An Annual Report | 2024-06-25 |
202328925700 | Annual Report | 2023-02-21 |
202220733520 | Annual Report | 2022-07-05 |
202220093840 | Revocation Notice For Failure to File An Annual Report | 2022-06-27 |
202193559730 | Annual Report | 2021-03-04 |
202078532050 | Statement of Change of Registered/Resident Agent | 2020-12-04 |
202047648760 | Statement of Change of Registered/Resident Agent | 2020-08-04 |
202031073660 | Annual Report | 2020-01-03 |
201986130510 | Application for Amended Certificate of Authority | 2019-02-07 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
314918640 | 0112300 | 2011-08-10 | 1776 PLAINFIELD PIKE, CRANSTON, RI, 02921 | |||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 200769636 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260501 B04 II |
Issuance Date | 2011-10-04 |
Abatement Due Date | 2011-10-07 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Referral |
Gravity | 01 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2011-04-29 |
Case Closed | 2011-05-09 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2011-03-02 |
Case Closed | 2011-03-07 |
Date of last update: 10 Oct 2024
Sources: Rhode Island Department of State