Name: | QUALITY ISLAND CONSTRUCTION LLC |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Limited Liability Company |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 20 Feb 2007 (18 years ago) |
Date of Dissolution: | 14 Feb 2022 (3 years ago) |
Date of Status Change: | 14 Feb 2022 (3 years ago) |
Identification Number: | 000161886 |
ZIP code: | 02878 |
County: | Newport County |
Principal Address: | 1246 FISH RD, TIVERTON, RI, 02878, USA |
Mailing Address: | 1246 FISH ROAD, TIVERTON, RI, 02878, USA |
Purpose: | EXCAVATION BUSINESS |
NAICS
238910 Site Preparation ContractorsThis industry comprises establishments primarily engaged in site preparation activities, such as excavating and grading, demolition of buildings and other structures, and septic system installation. Earthmoving and land clearing for all types of sites (e.g., building, nonbuilding, mining) is included in this industry. Establishments primarily engaged in construction equipment rental with operator (except cranes) are also included. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
ROY A. FERRELL | Agent | 1246 FISH ROAD, TIVERTON, RI, 02878, USA |
Number | Name | File Date |
---|---|---|
202210232530 | Revocation Certificate For Failure to File the Annual Report for the Year | 2022-02-14 |
202106169410 | Revocation Notice For Failure to File An Annual Report | 2021-12-03 |
202184196450 | Annual Report | 2021-01-05 |
202047816420 | Annual Report | 2020-08-06 |
202045373510 | Revocation Notice For Failure to File An Annual Report | 2020-07-20 |
201997943990 | Annual Report | 2019-06-20 |
201992601020 | Revocation Notice For Failure to File An Annual Report | 2019-05-13 |
201752972070 | Annual Report | 2017-11-03 |
201611199110 | Annual Report | 2016-10-26 |
201580445100 | Annual Report | 2015-09-24 |
Date of last update: 10 Oct 2024
Sources: Rhode Island Department of State