Search icon

LJ HOME IMPROVEMENT, INC.

Company Details

Name: LJ HOME IMPROVEMENT, INC.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Dissolved
Date of Organization in Rhode Island: 06 Feb 2009 (16 years ago)
Date of Dissolution: 27 Dec 2021 (3 years ago)
Date of Status Change: 27 Dec 2021 (3 years ago)
Identification Number: 000503360
ZIP code: 02896
County: Providence County
Principal Address: 6 VALLEY VIEW DRIVE, NORTH SMITHFIELD, RI, 02896, USA
Purpose: REMODELING CONSTRUCTION OF HOUSES AND OTHER RESIDENTIAL BUILDINGS, SINGLE-FAMILY AND MULTIFAMILY. INCLUDES REMODELING GENERAL CONTRACTORS, OPERATIVE REMODELERS, REMODELING DESIGN/BUILD FIRMS, AND REMODELING PROJECT CONSTRUCTION MANAGEMENT FIRMS. Title: 7-1.2-1701

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
KERRI L. CYR Agent 6 VALLEY VIEW DRIVE, NORTH SMITHFIELD, RI, 02896, USA

PRESIDENT

Name Role Address
KERRI CYR PRESIDENT 6 VALLEY VIEW DR NORTH SMITHFIELD, RI 02896 USA

TREASURER

Name Role Address
LAWRENCE CYR TREASURER 6 VALLEY VIEW DR NORTH SMITHFIELD, RI 02896 USA

Filings

Number Name File Date
202107413170 Articles of Dissolution 2021-12-27
202199319950 Annual Report 2021-07-15
202196859350 Revocation Notice For Failure to File An Annual Report 2021-05-19
202040305200 Annual Report 2020-05-15
201988365730 Annual Report 2019-03-10
201876550970 Annual Report 2018-09-03
201875544600 Revocation Notice For Failure to File An Annual Report 2018-08-24
201730831780 Annual Report 2017-01-25
201628843770 Articles of Amendment 2016-12-14
201690424020 Annual Report 2016-01-13

Date of last update: 14 Oct 2024

Sources: Rhode Island Department of State