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 (15 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)This industry comprises establishments (except religious organizations, social advocacy organizations, civic and social organizations, business associations, professional organizations, labor unions, and political organizations) primarily engaged in promoting the interests of their members. Learn more at the U.S. Census Bureau
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