Name: | S & F Concrete Contractors, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 28 Jul 2010 (15 years ago) |
Date of Dissolution: | 18 Oct 2019 (5 years ago) |
Date of Status Change: | 18 Oct 2019 (5 years ago) |
Identification Number: | 000544665 |
Place of Formation: | MASSACHUSETTS |
Principal Address: | 166 CENTRAL STREET, HUDSON, MA, 01749, USA |
Purpose: | CONCRETE CONSTRUCTION |
NAICS: | 238110 - Poured Concrete Foundation and Structure Contractors |
Name | Role | Address |
---|---|---|
DANTE J. GIAMMARCO, ESQ. | Agent | 2374 POST ROAD SUITE 105, WARWICK, RI, 02886, USA |
Name | Role | Address |
---|---|---|
ANTONIO FRIAS | PRESIDENT | 20 CEDAR STREET HUDSON, MA 01749 USA |
Number | Name | File Date |
---|---|---|
201924609520 | Revocation Certificate For Failure to File the Annual Report for the Year | 2019-10-18 |
201907099900 | Revocation Notice For Failure to File An Annual Report | 2019-07-24 |
201857250460 | Annual Report | 2018-01-29 |
201731317670 | Annual Report | 2017-02-02 |
201699041110 | Statement of Change of Registered/Resident Agent Office | 2016-05-16 |
201691590300 | Annual Report | 2016-02-01 |
201581912430 | Statement of Change of Registered/Resident Agent Office | 2015-10-07 |
201555573500 | Annual Report | 2015-02-23 |
201438035660 | Annual Report | 2014-04-04 |
201438027610 | Statement of Change of Registered/Resident Agent | 2014-04-04 |
Date of last update: 14 Oct 2024
Sources: Rhode Island Department of State