J. Boscia & Sons Const., Inc.

Name: | J. Boscia & Sons Const., Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 25 Oct 2007 (18 years ago) |
Date of Dissolution: | 15 Nov 2018 (7 years ago) |
Date of Status Change: | 15 Nov 2018 (7 years ago) |
Identification Number: | 000271415 |
ZIP code: | 02921 |
City: | Cranston |
County: | Providence County |
Purpose: | GENERAL CONSTRUCTION Title: 7-1.2-1701 |
Principal Address: |
![]() |
NAICS
23 ConstructionThe Sector as a Whole Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
MICHAEL BOSCIA | Agent | 423 NATICK AVENUE, CRANSTON, RI, 02921, USA |
Name | Role | Address |
---|---|---|
MICHAEL JOSEPH BOSCIA | TREASURER | 423 NATICK AVE CRANSTON, RI 02921 USA |
Name | Role | Address |
---|---|---|
MICHAEL BOSCIA | SECRETARY | 423 NATICK AVE. CRANSTON, RI 02921 USA |
Name | Role | Address |
---|---|---|
MICHAEL BOSCIA | VICE PRESIDENT | 423 NATICK AVE. CRANSTON, RI 02921 USA |
Name | Role | Address |
---|---|---|
MICHAEL BOSCIA | PRESIDENT | 423 NATICK AVENUE CRANSTON, RI 02921 USA |
Number | Name | File Date |
---|---|---|
201881246280 | Revocation Certificate For Failure to File the Annual Report for the Year | 2018-11-15 |
201875535590 | Revocation Notice For Failure to File An Annual Report | 2018-08-24 |
201729874240 | Annual Report | 2017-01-11 |
201693963850 | Annual Report | 2016-03-06 |
201555374350 | Annual Report | 2015-02-20 |
This company hasn't received any reviews.
Date of last update: 12 Jul 2025
Sources: Rhode Island Department of State