Name: | J & R GENERAL CONTRACTING, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 29 Mar 2007 (18 years ago) |
Date of Dissolution: | 09 Nov 2010 (14 years ago) |
Date of Status Change: | 09 Nov 2010 (14 years ago) |
Identification Number: | 000162632 |
ZIP code: | 02915 |
County: | Providence County |
Principal Address: | 37 OAK AVENUE, EAST PROVIDENCE, RI, 02915, USA |
Purpose: | PROVIDE GENERAL CONTRACTING SERVICES |
Name | Role | Address |
---|---|---|
BRUCE H. COX | Agent | 1481 WAMPANOAG TRAIL, EAST PROVIDENCE, RI, 02915, USA |
Name | Role | Address |
---|---|---|
JOSEPH CARTER | PRESIDENT | 37 OAK AVENUE EAST PROVIDENCE, RI 02915 USA |
Number | Name | File Date |
---|---|---|
201072118910 | Revocation Certificate For Failure to File the Annual Report for the Year | 2010-11-09 |
201063316110 | Revocation Notice For Failure to File An Annual Report | 2010-06-16 |
200955034000 | Annual Report | 2009-11-16 |
200955033850 | Reinstatement | 2009-11-16 |
200955033940 | Statement of Change of Registered/Resident Agent | 2009-11-16 |
200952314880 | Revocation Certificate For Failure to File the Annual Report for the Year | 2009-10-07 |
200950714060 | Agent Resigned | 2009-08-31 |
200948698220 | Revocation Notice For Failure to File An Annual Report | 2009-08-04 |
200811966830 | Annual Report | 2008-06-16 |
Date of last update: 10 Oct 2024
Sources: Rhode Island Department of State