Search icon

SHAW + SONS CONSTRUCTION, INC.

Company Details

Name: SHAW + SONS CONSTRUCTION, INC.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 28 Apr 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: 000538069
Place of Formation: MASSACHUSETTS
Principal Address: 61 CARPENTER ROAD, WHITINSVILLE, MA, 01588, USA
Purpose: TO ENGAGE IN THE BUSINESS OF CONSTRUCTION

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
PHILLIP KOUTSOGIANE, ESQ. Agent 191 SOCIAL STREET SUITE 800, WOONSOCKET, RI, 02895, USA

PRESIDENT

Name Role Address
JOANNE SHAW PRESIDENT 61 CARPENTER ROAD WHITINSVILLE, MA 01588 USA

TREASURER

Name Role Address
STEVEN R. SHAW TREASURER 61 CARPENTER ROAD WHITINSVILLE, MA 01588 USA

SECRETARY

Name Role Address
STEVEN R. SHAW SECRETARY 61 CARPENTER ROAD WHITINSVILLE, MA 01588 USA

VICE PRESIDENT

Name Role Address
JOANNE SHAW VICE PRESIDENT 61 CARPENTER ROAD WHITINSVILLE, MA 01588 USA

DIRECTOR

Name Role Address
THOMAS SHAW DIRECTOR 61 CARPENTER ROAD WHITINSVILLE, MA 01588 USA
JEFFREY SHAW DIRECTOR 61 CARPENTER ROAD WHITINSVILLE, MA 01588 USA

Filings

Number Name File Date
202082870830 Revocation Certificate For Failure to File the Annual Report for the Year 2020-12-30
202055076940 Revocation Notice For Failure to File An Annual Report 2020-09-16
201987602160 Annual Report 2019-02-26
201859391620 Annual Report 2018-02-28
201738142590 Annual Report 2017-03-16
201694011910 Annual Report 2016-03-07
201555803940 Annual Report 2015-02-26
201436145640 Annual Report 2014-02-25
201313451110 Annual Report 2013-03-04
201290738680 Annual Report 2012-03-06

Date of last update: 14 Oct 2024

Sources: Rhode Island Department of State