Name: | Northeast Services, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 18 Jul 2006 (19 years ago) |
Date of Dissolution: | 12 Sep 2023 (2 years ago) |
Date of Status Change: | 12 Sep 2023 (2 years ago) |
Identification Number: | 000157405 |
ZIP code: | 02895 |
County: | Providence County |
Principal Address: | P.O. BOX 1289, WOONSOCKET, RI, 02895, USA |
Purpose: | TO PROVIDE CONSTRUCTION AND DEMOLITION SERVICES |
NAICS
237990 Other Heavy and Civil Engineering ConstructionThis industry comprises establishments primarily engaged in heavy and civil engineering construction projects (excluding highway, street, bridge, and distribution line construction). The work performed may include new work, reconstruction, rehabilitation, and repairs. Specialty trade contractors are included in this industry if they are engaged in activities primarily related to heavy and civil engineering construction projects (excluding highway, street, bridge, distribution line, oil and gas structure, and utilities building and structure construction). Construction projects involving water resources (e.g., dredging and land drainage), development of marine facilities, and projects involving open space improvement (e.g., parks and trails) are included in this industry. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
JEFFREY B. CIANCIOLO, ESQ. | Agent | 148 WEST RIVER STREET SUITE 1E, PROVIDENCE, RI, 02904, USA |
Name | Role | Address |
---|---|---|
DAVID DUPLESSIS | PRESIDENT | P.O. BOX 1289 WOONSOCKET, RI 02895 USA |
Number | Name | File Date |
---|---|---|
202341479790 | Revocation Certificate For Failure to File the Annual Report for the Year | 2023-09-12 |
202338080820 | Revocation Notice For Failure to File An Annual Report | 2023-06-19 |
202208610090 | Annual Report | 2022-01-25 |
202196188360 | Annual Report | 2021-05-04 |
202196188450 | Annual Report | 2021-05-04 |
202196188630 | Annual Report | 2021-05-04 |
202196188180 | Reinstatement | 2021-05-04 |
201924592840 | Revocation Certificate For Failure to File the Annual Report for the Year | 2019-10-18 |
201907068050 | Revocation Notice For Failure to File An Annual Report | 2019-07-24 |
201858876650 | Annual Report | 2018-02-23 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
340855691 | 0112300 | 2015-08-18 | 43 BROADWAY, NEWPORT, RI, 02840 | |||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 1011768 |
Health | Yes |
Type | Inspection |
Activity Nr | 1085578 |
Health | Yes |
Date of last update: 10 Oct 2024
Sources: Rhode Island Department of State