Name: | C & C LAWNCARE, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 01 Jun 2007 (18 years ago) |
Date of Dissolution: | 30 Dec 2020 (4 years ago) |
Date of Status Change: | 30 Dec 2020 (4 years ago) |
Identification Number: | 000164211 |
ZIP code: | 02825 |
County: | Providence County |
Principal Address: | 15 BISCUIT HILL ROAD, FOSTER, RI, 02825, USA |
Purpose: | PROVIDE LAWNCARE SERVICES |
NAICS: | 812990 - All Other Personal Services |
Name | Role | Address |
---|---|---|
BERNARD A. POIRIER, CPA | Agent | 469 CENTERVILLE ROAD SUITE 203, WARWICK, RI, 02886, USA |
Name | Role | Address |
---|---|---|
JASON CLOUGH | PRESIDENT | 15 BISQUIT HILL RD. FOSTER, RI 02825 USA |
Name | Role | Address |
---|---|---|
JASON CLOUGH | TREASURER | 15 BISQUIT HILL RD FOSTER, RI 02825 USA |
Name | Role | Address |
---|---|---|
JASON CLOUGH | SECRETARY | 15 BISQUIT HILL RD FOSTER, RI 02825 USA |
Name | Role | Address |
---|---|---|
JASON CLOUGH | DIRECTOR | 15 BISQUIT HILL RD FOSTER, RI 02825 USA |
Number | Name | File Date |
---|---|---|
202082861900 | Revocation Certificate For Failure to File the Annual Report for the Year | 2020-12-30 |
202055056320 | Revocation Notice For Failure to File An Annual Report | 2020-09-16 |
201920871840 | Annual Report | 2019-09-20 |
201907074420 | Revocation Notice For Failure to File An Annual Report | 2019-07-24 |
201879515660 | Annual Report | 2018-10-16 |
201879515480 | Statement of Change of Registered/Resident Agent | 2018-10-16 |
201875532940 | Revocation Notice For Failure to File An Annual Report | 2018-08-24 |
201739295510 | Annual Report | 2017-03-31 |
201695382640 | Annual Report | 2016-03-30 |
201558242520 | Annual Report | 2015-03-31 |
Date of last update: 10 Oct 2024
Sources: Rhode Island Department of State