Name: | COASTAL RESTORATION & DEVEKOPMENT CORP. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 10 Oct 2008 (17 years ago) |
Date of Dissolution: | 09 Nov 2010 (14 years ago) |
Date of Status Change: | 09 Nov 2010 (14 years ago) |
Identification Number: | 000486588 |
Place of Formation: | MASSACHUSETTS |
Principal Address: | 13 CAMELOT DRIVE, PLYMOUTH, MA, 02360, USA |
Purpose: | GENERAL CONTRACTING |
Name | Role | Address |
---|---|---|
ANDREW MURRAY | Agent | EDWARDS ANGELL PALMER & DODGE LLP 2800 FINANCIAL PLAZA, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
PHILLIP S. CRONIN | PRESIDENT | 1 NOOK ROAD PLYMOUTH, MA 02360 USA |
Name | Role | Address |
---|---|---|
HEATHER D CRONIN | TREASURER | ONE NOOK ROAD PLYMOUTH, MA 02360 USA |
Name | Role | Address |
---|---|---|
KENNETH S ELSNER | SECRETARY | 13 CAMELOT DRIVE PLYMOUTH, MA 02360 USA |
Number | Name | File Date |
---|---|---|
201072151520 | Revocation Certificate For Failure to File the Annual Report for the Year | 2010-11-09 |
201063373230 | Revocation Notice For Failure to File An Annual Report | 2010-06-16 |
200943848440 | Annual Report | 2009-03-13 |
200836306860 | Application for Certificate of Authority | 2008-10-10 |
Date of last update: 13 Oct 2024
Sources: Rhode Island Department of State