Name: | CAPITAL CONTRACTORS, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Withdrawn |
Date of Organization in Rhode Island: | 19 Aug 2009 (16 years ago) |
Date of Dissolution: | 19 Jul 2021 (4 years ago) |
Date of Status Change: | 19 Jul 2021 (4 years ago) |
Branch of: | CAPITAL CONTRACTORS, INC., NEW YORK (Company Number 2208527) |
Identification Number: | 000509587 |
Place of Formation: | NEW YORK |
Purpose: | JANITORIAL SERVICES |
Principal Address: |
![]() |
Mailing Address: |
![]() |
NAICS
561720 Janitorial ServicesThis industry comprises establishments primarily engaged in cleaning building interiors, interiors of transportation equipment (e.g., aircraft, rail cars, ships), and/or windows. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
MARK MINASIAN | PRESIDENT | 3605 OCEAN RANCH BOULEVARD, SUITE 200 OCEANSIDE, CA 92056 USA |
Name | Role | Address |
---|---|---|
FERGUS OCONNELL | SECRETARY | 3605 OCEAN RANCH BOULEVARD, SUITE 200 OCEANSIDE, CA 92056 USA |
Name | Role | Address |
---|---|---|
JAE CHANEY | TREASURER | 3605 OCEAN RANCH BOULEVARD, SUITE 200 OCEANSIDE, CA 92056 USA |
Number | Name | File Date |
---|---|---|
202199368480 | Application for Certificate of Withdrawal | 2021-07-19 |
202193384620 | Annual Report | 2021-03-01 |
202035306340 | Annual Report | 2020-02-27 |
201994622870 | Statement of Change of Registered/Resident Agent | 2019-05-29 |
201985426920 | Annual Report | 2019-01-30 |
Date of last update: 29 May 2025
Sources: Rhode Island Department of State