Clear Choice Glass and Window Systems, Inc.

Name: | Clear Choice Glass and Window Systems, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 23 Oct 2006 (19 years ago) |
Date of Dissolution: | 01 Dec 2015 (10 years ago) |
Date of Status Change: | 01 Dec 2015 (10 years ago) |
Identification Number: | 000159391 |
ZIP code: | 02871 |
City: | Portsmouth |
County: | Newport County |
Purpose: | CONSTRUCTION, GLASS AND WINDOW INSTALLATION |
Historical names: |
Island Glazing, Inc. |
Principal Address: |
![]() |
Name | Role | Address |
---|---|---|
WILLIAM W. HARVEY, II | Agent | 47 LONG WHARF MALL, NEWPORT, RI, 02840, USA |
Name | Role | Address |
---|---|---|
JULIE YOUNG | TREASURER | 91 EASTON AVENUE PORTSMOUTH, RI 02871 USA |
Name | Role | Address |
---|---|---|
PATRICK YOUNG | SECRETARY | 91 EASTON AVENUE PORTSMOUTH, RI 02871 USA |
Name | Role | Address |
---|---|---|
PATRICK YOUNG | PRESIDENT | 91 EASTON AVENUE PORTSMOUTH, RI 02871- USA |
Name | Role | Address |
---|---|---|
JULIE YOUNG | VICE PRESIDENT | 91 EASTON AVENUE PORTSMOUTH, RI 02871 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2006-11-20 | Island Glazing, Inc. | Clear Choice Glass and Window Systems, Inc. |
Number | Name | File Date |
---|---|---|
201588652320 | Revocation Certificate For Failure to File the Annual Report for the Year | 2015-12-01 |
201578348550 | Revocation Notice For Failure to File An Annual Report | 2015-09-08 |
201442450600 | Annual Report | 2014-07-09 |
201439545050 | Revocation Notice For Failure to File An Annual Report | 2014-05-20 |
201314299180 | Annual Report | 2013-03-22 |
This company hasn't received any reviews.
Date of last update: 12 Jul 2025
Sources: Rhode Island Department of State