Name: | J. Kriegel Construction Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 14 Oct 2008 (16 years ago) |
Date of Dissolution: | 01 Dec 2015 (9 years ago) |
Date of Status Change: | 01 Dec 2015 (9 years ago) |
Identification Number: | 000486626 |
ZIP code: | 02807 |
County: | Washington County |
Principal Address: | 155 OCEAN AVENUE P.O. BOX 1168, BLOCK ISLAND, RI, 02807, USA |
Purpose: | GENERAL CARPENTRY AND CONSTRUCTION Title: 7-1.2-1701 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
JAMES KRIEGEL | PRESIDENT | 155 OCEAN AVE PO BOX 1168 BLOCK ISLAND, RI 02807 USA |
Name | Role | Address |
---|---|---|
JAMES KRIEGEL | TREASURER | 155 OCEAN AVE. BOX 1168 BLOCK ISLAND, RI 02807 USA |
Name | Role | Address |
---|---|---|
JAMES KRIEGEL | SECRETARY | 155 OCEAN AVE BOX 1168 BLOCK ISLAND, RI 02807 USA |
Number | Name | File Date |
---|---|---|
201588666390 | Revocation Certificate For Failure to File the Annual Report for the Year | 2015-12-01 |
201578361900 | Revocation Notice For Failure to File An Annual Report | 2015-09-08 |
201434975050 | Annual Report | 2014-02-03 |
201324102540 | Statement of Change of Registered/Resident Agent Office | 2013-06-17 |
201313555340 | Annual Report | 2013-03-06 |
201311815400 | Statement of Change of Registered/Resident Agent Office | 2013-02-12 |
201290797650 | Annual Report | 2012-03-08 |
201174271630 | Annual Report | 2011-02-01 |
201064378630 | Annual Report | 2010-07-01 |
201063373410 | Revocation Notice For Failure to File An Annual Report | 2010-06-16 |
Date of last update: 13 Oct 2024
Sources: Rhode Island Department of State