Search icon

JEFF BRIGGS BUILDER, INC.

Company Details

Name: JEFF BRIGGS BUILDER, INC.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 25 Feb 2009 (16 years ago)
Date of Dissolution: 30 Dec 2020 (4 years ago)
Date of Status Change: 30 Dec 2020 (4 years ago)
Identification Number: 000504814
ZIP code: 02882
County: Washington County
Principal Address: 94 CARVER LANE, NARRAGANSETT, RI, 02882, USA
Purpose: BUILDING AND SALE OF HOUSE AND REAL ESTATE Title: 7-1.2-1701

Industry & Business Activity

NAICS

236115 New Single-Family Housing Construction (except For-Sale Builders)

This U.S. industry comprises general contractor establishments primarily responsible for the entire construction of new single-family housing, such as single-family detached houses and town houses or row houses where each housing unit (1) is separated from its neighbors by a ground-to-roof wall and (2) has no housing units constructed above or below. This industry includes general contractors responsible for the on-site assembly of modular and prefabricated houses. Single-family housing design-build firms and single-family construction management firms acting as general contractors are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Address
STEPHEN B. KENYON Agent 133 OLD TOWER HILL ROAD SUITE 1, WAKEFIELD, RI, 02879, USA

TREASURER

Name Role Address
JEFFREY BRIGGS TREASURER 94 CARVER LANE NARRAGANSETT, RI 02882 USA

SECRETARY

Name Role Address
JEFFREY BRIGGS SECRETARY 94 CARVER LANE NARRAGANSETT, RI 02882 USA

CFO

Name Role Address
JEFFREY BRIGGS CFO 94 CARVER LANE NARRAGANSETT, RI 02882 USA

PRESIDENT

Name Role Address
JEFFREY BRIGGS PRESIDENT 94 CARVER LANE NARRAGANSETT, RI 02882 USA

Filings

Number Name File Date
202082866950 Revocation Certificate For Failure to File the Annual Report for the Year 2020-12-30
202055068350 Revocation Notice For Failure to File An Annual Report 2020-09-16
201985746000 Annual Report 2019-02-01
201857739000 Annual Report 2018-02-06
201734682720 Annual Report 2017-02-24
201693336500 Annual Report 2016-02-26
201554519680 Annual Report 2015-02-02
201435878620 Annual Report 2014-02-19
201310297450 Annual Report 2013-01-24
201288152940 Annual Report 2012-01-18

Date of last update: 14 Oct 2024

Sources: Rhode Island Department of State