Name: | Northern Rhode Island Stone, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Dissolved |
Date of Organization in Rhode Island: | 17 Apr 2007 (18 years ago) |
Date of Dissolution: | 23 Jan 2017 (8 years ago) |
Date of Status Change: | 23 Jan 2017 (8 years ago) |
Identification Number: | 000163249 |
ZIP code: | 02917 |
County: | Providence County |
Principal Address: | 400 GEORGE WASHINGTON HIGHWAY, SMITHFIELD, RI, 02917, USA |
Purpose: | ANY LAWFUL BUSINESS |
Fictitious names: |
NRI Stone (trading name, 2007-04-17 - ) |
Name | Role | Address |
---|---|---|
JOSEPH DEANGELIS, ESQ. | Agent | ADLER POLLOCK & SHEEHAN P.C. ONE CITIZENS PLAZA 8TH FLOOR, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
ALFRED A. COSTANTINO | PRESIDENT | 400 GEORGE WASHINGTON HIGHWAY SMITHFIELD, RI 02917 USA |
Name | Role | Address |
---|---|---|
ALFRED A COSTANTINO | TREASURER | 400 GEORGE WASHINGTON HIGHWAY SMITHFIELD, RI 02917 USA |
Name | Role | Address |
---|---|---|
ALFRED A COSTANTINO | SECRETARY | 400 GEORGE WASHINGTON HIGHWAY SMITHFIELD, RI 02917 USA |
Name | Role | Address |
---|---|---|
ALFRED A COSTANTINO | VICE PRESIDENT | 400 GEORGE WASHINGTON HIGHWAY SMITHFIELD, RI 02917 USA |
Number | Name | File Date |
---|---|---|
201730618570 | Articles of Dissolution | 2017-01-23 |
201691033960 | Annual Report | 2016-01-21 |
201553119250 | Annual Report | 2015-01-12 |
201434611110 | Annual Report | 2014-01-31 |
201310502860 | Annual Report | 2013-01-29 |
201290880000 | Annual Report - Amended | 2012-03-12 |
201290861360 | Annual Report | 2012-03-12 |
201175719500 | Annual Report | 2011-02-28 |
201060032130 | Annual Report | 2010-03-09 |
200941900780 | Annual Report | 2009-02-11 |
Date of last update: 10 Oct 2024
Sources: Rhode Island Department of State