Name: | A.G. Construction, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 18 Mar 2008 (17 years ago) |
Identification Number: | 000314690 |
ZIP code: | 02871 |
County: | Newport County |
Principal Address: | P.O. BOX 600, PORTSMOUTH, RI, 02871, USA |
Purpose: | REAL ESTATE CONSTRUCTION Title: 7-1.2-1701 |
NAICS: | 236117 - New Housing For-Sale Builders |
Name | Role | Address |
---|---|---|
ANGELO GRILLI | Agent | 377 SEA MEADOW DRIVE, PORTSMOUTH, RI, 02871, USA |
Name | Role | Address |
---|---|---|
ANGELO GRILLI | PRESIDENT | PO BOX 600 PORTSMOUTH, RI 02871 USA |
Name | Role | Address |
---|---|---|
ANGELO GRILLI | TREASURER | PO BOX 600 PORTSMOUTH, RI 02871 USA |
Name | Role | Address |
---|---|---|
ANGELO GRILLI | SECRETARY | PO BOX 600 PORTSMOUTH, RI 02871 USA |
Name | Role | Address |
---|---|---|
ANGELO GRILLI | VICE PRESIDENT | PO BOX 600 PORTSMOUTH, RI 02871 USA |
Number | Name | File Date |
---|---|---|
202448010850 | Annual Report | 2024-03-07 |
202326175440 | Annual Report | 2023-01-19 |
202213012030 | Annual Report | 2022-03-17 |
202103351700 | Statement of Change of Registered/Resident Agent Office | 2021-10-18 |
202184735190 | Annual Report | 2021-01-06 |
202030911620 | Annual Report | 2020-01-01 |
201984105060 | Annual Report | 2019-01-10 |
201755172170 | Annual Report | 2017-12-19 |
201748270100 | Annual Report | 2017-08-08 |
201747817360 | Revocation Notice For Failure to File An Annual Report | 2017-07-27 |
Date of last update: 11 Oct 2024
Sources: Rhode Island Department of State