Name: | Conti Construction Company, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 17 May 2007 (18 years ago) |
Date of Dissolution: | 06 Nov 2014 (10 years ago) |
Date of Status Change: | 06 Nov 2014 (10 years ago) |
Identification Number: | 000163990 |
ZIP code: | 02857 |
County: | Providence County |
Principal Address: | 44 HAZELWOOD ROAD, GLOCESTER, RI, 02857, USA |
Purpose: | Construction |
Name | Role | Address |
---|---|---|
W. MARK RUSSO, ESQ. | Agent | 55 PINE STREET, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
LYNN MARIE CONTI | PRESIDENT | 44 HAZELWOOD ROAD GLOCESTER, RI 02857 USA |
Name | Role | Address |
---|---|---|
LYNN MARIE CONTI | TREASURER | 44 HAZELWOOD ROAD GLOCESTER, RI 02857 USA |
Name | Role | Address |
---|---|---|
PETER CONTI III | SECRETARY | 44 HAZELWOOD ROAD GLOCESTER, RI 02857 USA |
Name | Role | Address |
---|---|---|
PETER CONTI III | VICE PRESIDENT | 44 HAZELWOOD ROAD GLOCESTER, RI 02857 USA |
Number | Name | File Date |
---|---|---|
201449527990 | Revocation Certificate For Failure to File the Annual Report for the Year | 2014-11-06 |
201439554340 | Revocation Notice For Failure to File An Annual Report | 2014-05-20 |
201314492400 | Annual Report | 2013-03-28 |
201291474460 | Annual Report | 2012-03-28 |
201177017280 | Annual Report | 2011-03-29 |
201066575370 | Annual Report | 2010-08-16 |
201063321420 | Revocation Notice For Failure to File An Annual Report | 2010-06-16 |
200943095510 | Annual Report | 2009-02-27 |
200807120130 | Annual Report | 2008-02-21 |
Date of last update: 10 Oct 2024
Sources: Rhode Island Department of State