Search icon

Sasso Construction Co., Inc.

Company Details

Name: Sasso Construction Co., Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 19 Sep 2007 (17 years ago)
Date of Dissolution: 01 Dec 2015 (9 years ago)
Date of Status Change: 01 Dec 2015 (9 years ago)
Identification Number: 000244609
Place of Formation: MASSACHUSETTS
Principal Address: 231 ANDOVER STREET, WILMINGTON, MA, 01887, USA
Purpose: CONSTRUCTION MANAGEMENT, GENERAL CONTRACTOR

Agent

Name Role Address
INMAN TOURGEE & WILLIAMSON Agent 1193 TOGUE AVENUE, COVENTRY, RI, 02816, USA

PRESIDENT

Name Role Address
JOSEPH SASSO PRESIDENT 4280 GALT OCEAN DRIVE PHA FOR LAUDERDALE, FL 33308 USA

TREASURER

Name Role Address
JOSEPH SASSO TREASURER 4280 GALT OCEAN DRIVE PHA FOR T LAUDERDALE , FL 33308

SECRETARY

Name Role Address
SUSAN JOHNSON SECRETARY 15 BLUEJAY ROAD LYNNFIELD , MA 01940 USA

VICE PRESIDENT

Name Role Address
ANTHONY PIMENTEL VICE PRESIDENT 16 SPENCER COURT ANDOVER, MA 01810 USA

DIRECTOR

Name Role Address
JOSEPH SASSO DIRECTOR 4280 GALT OCEAN DRIVE PH-A FORT LAUDERDALE, FL 33308 USA
SUSAN JOHNSON DIRECTOR 15 BLUEJAY ROAD LYNNFIELD , MA 01940 USA
PHILLIP JOHNSON DIRECTOR 15 BLUEJAY ROAD LYNNFIELD , MA 01940 USA

Filings

Number Name File Date
201588659680 Revocation Certificate For Failure to File the Annual Report for the Year 2015-12-01
201576087190 Revocation Notice For Failure to File An Annual Report 2015-08-18
201434615000 Annual Report 2014-01-31
201306851820 Annual Report 2013-01-03
201287515250 Annual Report 2012-01-04
201175387420 Annual Report 2011-02-22
201175368690 Annual Report - Amended 2011-02-21
201055793570 Annual Report 2010-01-04
201055793200 Statement of Change of Registered/Resident Agent 2010-01-04
200942283710 Annual Report 2009-02-17

Date of last update: 11 Oct 2024

Sources: Rhode Island Department of State