Name: | Latino Contractors Association, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 28 Sep 2010 (14 years ago) |
Date of Dissolution: | 15 Jan 2020 (5 years ago) |
Date of Status Change: | 15 Jan 2020 (5 years ago) |
Identification Number: | 000552795 |
ZIP code: | 02909 |
County: | Providence County |
Principal Address: | 96 POCASSET AVENUE, PROVIDENCE, RI, 02909, USA |
Purpose: | TO WORK FOR THE ADVANCEMENT AND BETTERMENT OF THE LATINO AND MINORITY CONSTRUCTION INDUSTRY |
NAICS: | 813990 - Other Similar Organizations (except Business, Professional, Labor, and Political Organizations) |
Name | Role | Address |
---|---|---|
EDWARD SANTOS | Agent | 96 POCASSET AVENUE, PROVIDENCE, RI, 02909, USA |
Name | Role | Address |
---|---|---|
EDWARD SANTOS | PRESIDENT | 96 POCASSET AVENUE PROVIDENCE, RI 02909 USA |
Name | Role | Address |
---|---|---|
DAVID SANCHEZ | DIRECTOR | 35 WESLEYAN AVENUE PROVIDENCE, RI 02907 USA |
Number | Name | File Date |
---|---|---|
202032397530 | Revocation Certificate For Failure to File the Annual Report for the Year | 2020-01-15 |
201927065710 | Revocation Notice For Failure to File An Annual Report | 2019-11-06 |
201863332040 | Annual Report | 2018-05-01 |
201863332590 | Annual Report | 2018-05-01 |
201863331340 | Reinstatement | 2018-05-01 |
201862363450 | Revocation Certificate For Failure to File the Annual Report for the Year | 2018-04-18 |
201857386150 | Revocation Notice For Failure to File An Annual Report | 2018-02-02 |
201601122300 | Annual Report | 2016-06-28 |
201601122940 | Statement of Change of Registered/Resident Agent Office | 2016-06-28 |
201574216970 | Annual Report | 2015-08-18 |
Date of last update: 14 Oct 2024
Sources: Rhode Island Department of State