Search icon

Cousens Building Company, LLC

Company Details

Name: Cousens Building Company, LLC
Jurisdiction: Rhode Island
Entity type: Domestic Limited Liability Company
Status: Revoked Entity
Date of Organization in Rhode Island: 19 Dec 2008 (16 years ago)
Date of Dissolution: 27 Jun 2017 (8 years ago)
Date of Status Change: 27 Jun 2017 (8 years ago)
Identification Number: 000488060
ZIP code: 02871
County: Newport County
Principal Address: 131 WATSON DRIVE, PORTSMOUTH, RI, 02871, USA
Purpose: GENERAL BUILDING CONTRACTOR

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COUSENS BUILDING COMPANY LLC 401 K PROFIT SHARING PLAN TRUST 2016 470925060 2017-07-15 COUSENS BUILDING COMPANY LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 4014181218
Plan sponsor’s address 131 WATSON DRIVE, PORTSMOUTH, RI, 02871

Signature of

Role Plan administrator
Date 2017-07-15
Name of individual signing TIMOTHY COUSENS
Valid signature Filed with authorized/valid electronic signature
COUSENS BUILDING COMPANY LLC 401 K PROFIT SHARING PLAN TRUST 2015 470925060 2016-10-06 COUSENS BUILDING COMPANY LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 4014181218
Plan sponsor’s address 131 WATSON DRIVE, PORTSMOUTH, RI, 02871

Signature of

Role Plan administrator
Date 2016-10-06
Name of individual signing TIMOTHY COUSENS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
CORT B. CHAPPELL, ESQ. Agent 171 CHASE ROAD P.O. BOX 8, PORTSMOUTH, RI, 02871, USA

Filings

Number Name File Date
201746299400 Revocation Certificate For Failure to File the Annual Report for the Year 2017-06-27
201739645900 Revocation Notice For Failure to File An Annual Report 2017-04-06
201692647940 Annual Report 2016-02-18
201558461570 Annual Report 2015-04-09
201556164220 Revocation Notice For Failure to File An Annual Report 2015-03-04
201330880430 Annual Report 2013-11-22
201310489990 Annual Report 2013-01-29
201308026190 Revocation Notice For Failure to File An Annual Report 2013-01-09
201185649840 Annual Report 2011-11-29
201178227930 Annual Report 2011-04-29

Date of last update: 13 Oct 2024

Sources: Rhode Island Department of State