Search icon

Built Inc.

Company Details

Name: Built Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 30 Apr 2008 (17 years ago)
Date of Dissolution: 17 Sep 2024 (7 months ago)
Date of Status Change: 17 Sep 2024 (7 months ago)
Identification Number: 000348143
Place of Formation: MASSACHUSETTS
Principal Address: 580 HARRISON AVENUE SUITE 3A, BOSTON, MA, 02118, USA
Purpose: CONSTRUCTION MANAGEMENT, GENERAL CONTRACTING AND REAL ESTATE DEVELOPMENT

Industry & Business Activity

NAICS

236118 Residential Remodelers

This U.S. industry comprises establishments primarily responsible for the remodeling construction (including additions, alterations, reconstruction, maintenance, and repairs) of houses and other residential buildings, single-family and multifamily. Included in this industry are remodeling general contractors, for-sale remodelers, remodeling design-build firms, and remodeling project construction management firms. Learn more at the U.S. Census Bureau

Agent

Name Role Address
HASLAW, INC. Agent 100 WESTMINSTER STREET SUITE 1500 C/O HINCKLEY ALLEN & SNYDER LLP, PROVIDENCE, RI, 02903, USA

PRESIDENT

Name Role Address
HARRY F. ANGEVINE PRESIDENT 580 HARRISON AVENUE, SUITE 3A BOSTON, MA 02118 USA

TREASURER

Name Role Address
HARRY F. ANGEVINE TREASURER 580 HARRISON AVENUE, SUITE 3A BOSTON, MA 02118 USA

SECRETARY

Name Role Address
HARRY F. ANGEVINE SECRETARY 580 HARRISON AVENUE, SUITE 3A BOSTON, MA 02118 USA

DIRECTOR

Name Role Address
HARRY F. ANGEVINE DIRECTOR 580 HARRISON AVENUE, SUITE 3A BOSTON, MA 02118 USA

Filings

Number Name File Date
202459547000 Revocation Certificate For Failure to File the Annual Report for the Year 2024-09-17
202457179050 Revocation Notice For Failure to File An Annual Report 2024-06-25
202340282300 Annual Report 2023-08-11
202338090900 Revocation Notice For Failure to File An Annual Report 2023-06-19
202216578290 Annual Report 2022-05-01
202197303960 Annual Report 2021-06-01
202196854120 Revocation Notice For Failure to File An Annual Report 2021-05-19
202036693980 Annual Report 2020-03-23
201918794720 Annual Report 2019-09-10
201907080700 Revocation Notice For Failure to File An Annual Report 2019-07-24

Date of last update: 12 Oct 2024

Sources: Rhode Island Department of State