K.J. & Sons Landscaping, Inc.

Name: | K.J. & Sons Landscaping, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 11 Jan 2007 (19 years ago) |
Date of Dissolution: | 28 Aug 2013 (12 years ago) |
Date of Status Change: | 28 Aug 2013 (12 years ago) |
Identification Number: | 000160959 |
ZIP code: | 02920 |
City: | Cranston |
County: | Providence County |
Purpose: | LANDSCAPING SERVICES |
Principal Address: |
![]() |
Name | Role | Address |
---|---|---|
DAVID A. LAFAZIA, ESQ. | Agent | 1055 RESERVOIR AVENUE, CRANSTON, RI, 02910, USA |
Name | Role | Address |
---|---|---|
KIMBALL J. HOWE | PRESIDENT | 102 HILLTOP DRIVE CRANSTON, RI 02920 USA |
Name | Role | Address |
---|---|---|
KIMBALL J. HOWE | TREASURER | 102 HILL TOP DRIVE CRANSTON, RI 02920 USA |
Name | Role | Address |
---|---|---|
STACEY HOWE | SECRETARY | 102 HILL TOP DRIVE CRANSTON, RI 02920 USA |
Name | Role | Address |
---|---|---|
DAVID A. LAFAZIA ESQ. | ASSISTANT SECRETARY | 1055 RESERVOIR AVENUE CRANSTON, RI 02910 USA |
Name | Role | Address |
---|---|---|
KIMBALL J. HOWE | VICE PRESIDENT | 102 HILL TOP DRIVE CRANSTON, RI 02920 USA |
Number | Name | File Date |
---|---|---|
201327314940 | Revocation Certificate For Failure to File the Annual Report for the Year | 2013-08-28 |
201321950360 | Revocation Notice For Failure to File An Annual Report | 2013-06-03 |
201291625790 | Annual Report | 2012-04-02 |
201183590900 | Annual Report | 2011-09-30 |
201182542630 | Revocation Notice For Failure to File An Annual Report | 2011-09-13 |
This company hasn't received any reviews.
Date of last update: 12 Jul 2025
Sources: Rhode Island Department of State