Name: | CJ CORSI BUILDING & REMODELING, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 11 Feb 2010 (15 years ago) |
Date of Dissolution: | 30 Dec 2020 (4 years ago) |
Date of Status Change: | 30 Dec 2020 (4 years ago) |
Identification Number: | 000528452 |
Principal Address: | 49 CARRIER AVENUE, SOUTH ATTLEBORO, MA, 02703, USA |
Purpose: | BUILDING AND REMODELING Title: 7-1.2-1701 |
NAICS
238130 Framing ContractorsThis industry comprises establishments primarily engaged in structural framing and sheathing using materials other than structural steel or concrete. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
LILLIAN K. MCCAFFERY | Agent | 860 SMITH STREET, PROVIDENCE, RI, 02908, USA |
Name | Role | Address |
---|---|---|
CHRISTOPHER JOHN CORSI | PRESIDENT | 49 CARRIER AVE. S. ATTLEBORO, MA 02703 US |
Number | Name | File Date |
---|---|---|
202082870380 | Revocation Certificate For Failure to File the Annual Report for the Year | 2020-12-30 |
202055075420 | Revocation Notice For Failure to File An Annual Report | 2020-09-16 |
201912490510 | Annual Report | 2019-08-15 |
201907096080 | Revocation Notice For Failure to File An Annual Report | 2019-07-24 |
201869520360 | Annual Report | 2018-06-13 |
201745862650 | Annual Report | 2017-06-20 |
201693557680 | Annual Report | 2016-03-02 |
201564470690 | Annual Report | 2015-07-07 |
201564470500 | Statement of Change of Registered/Resident Agent | 2015-07-07 |
201437895210 | Annual Report | 2014-03-31 |
Date of last update: 14 Oct 2024
Sources: Rhode Island Department of State