Name: | NATIONAL CUSTOM, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 19 Sep 2007 (18 years ago) |
Date of Dissolution: | 29 Jul 2021 (4 years ago) |
Date of Status Change: | 29 Jul 2021 (4 years ago) |
Identification Number: | 000247825 |
Place of Formation: | GEORGIA |
Principal Address: | 3120 MEDLOCK BRIDGE ROAD SUITE F100, NORCROSS, GA, 30071, USA |
Purpose: | CONSTRUCTION CONTRACTOR |
NAICS
238390 Other Building Finishing ContractorsThis industry comprises establishments primarily engaged in building finishing trade work (except drywall, plaster, and insulation work; painting and wall covering work; flooring work; tile and terrazzo work; and finish carpentry work). The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
LEGALINC CORPORATE SERVICES INC. | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
PETER ANDREW THOMAS | PRESIDENT | 3120 MEDLOCK BRIDGE RD, F-100 NORCROSS, GA 30071 USA |
Name | Role | Address |
---|---|---|
ANDREW CHARLES HEANER | CEO | 1550 BAKERS GLEN DR. DUNWOODY, GA 30350 USA |
Name | Role | Address |
---|---|---|
DONALD R KING | CFO | 1040 MAYFIELD MANOR DRIVE ALPHARETTA, GA 30009 USA |
Name | Role | Address |
---|---|---|
WILLIAM LIETCH HEANER | VICE PRESIDENT | 4320 DOVE POINT BERKELEY LAKE, GA 30096 USA |
Name | Role | Address |
---|---|---|
WILLIAM LIETCH HEANER III | DIRECTOR | 4320 DOVE POINT BERKELEY LAKE, GA 30096 USA |
ANDREW CHARLES HEANER | DIRECTOR | 1550 BAKERS GLEN DR. DUNWOODY, GA 30350 USA |
Number | Name | File Date |
---|---|---|
202199670240 | Revocation Certificate For Failure to File the Annual Report for the Year | 2021-07-29 |
202196850320 | Revocation Notice For Failure to File An Annual Report | 2021-05-19 |
202032954030 | Annual Report | 2020-01-24 |
201986746450 | Annual Report | 2019-02-15 |
201859782860 | Annual Report | 2018-03-06 |
201742822440 | Statement of Change of Registered/Resident Agent | 2017-05-04 |
201629054850 | Annual Report | 2016-12-22 |
201690087540 | Annual Report | 2016-01-06 |
201552879010 | Annual Report | 2015-01-07 |
201436871350 | Annual Report | 2014-03-07 |
Date of last update: 11 Oct 2024
Sources: Rhode Island Department of State