Name: | PJC Remodeling, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 28 Sep 2007 (17 years ago) |
Date of Dissolution: | 06 Nov 2014 (10 years ago) |
Date of Status Change: | 06 Nov 2014 (10 years ago) |
Identification Number: | 000259677 |
ZIP code: | 02817 |
County: | Kent County |
Principal Address: | 568 VICTORY HIGHWAY, WEST GREENWICH, RI, 02817, USA |
Purpose: | HOME IMPROVEMENT, REMODELING AND CONSTRUCTION SERVICES Title: 7-1.2 |
Name | Role | Address |
---|---|---|
RICHARD E. KIRBY, ESQ. | Agent | 155 SOUTH MAIN STREET SUITE 101, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
PAUL J CARUSO | PRESIDENT | 568 VICTORY HIGHWAY WEST GREENWICH, RI 02817 USA |
Number | Name | File Date |
---|---|---|
201449531230 | Revocation Certificate For Failure to File the Annual Report for the Year | 2014-11-06 |
201439560170 | Revocation Notice For Failure to File An Annual Report | 2014-05-20 |
201329056820 | Annual Report | 2013-10-02 |
201329056730 | Reinstatement | 2013-10-02 |
201327320950 | Revocation Certificate For Failure to File the Annual Report for the Year | 2013-08-28 |
201325066670 | Statement of Change of Registered/Resident Agent Office | 2013-06-27 |
201321962110 | Revocation Notice For Failure to File An Annual Report | 2013-06-03 |
201294719360 | Annual Report | 2012-07-18 |
201294719450 | Annual Report | 2012-07-18 |
201294719270 | Reinstatement | 2012-07-18 |
Date of last update: 11 Oct 2024
Sources: Rhode Island Department of State