Name: | Ocean State Steel Erectors, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 31 Jan 2011 (14 years ago) |
Date of Dissolution: | 26 Oct 2016 (8 years ago) |
Date of Status Change: | 26 Oct 2016 (8 years ago) |
Identification Number: | 000576114 |
ZIP code: | 02832 |
County: | Washington County |
Principal Address: | 11 BRODIN DRIVE, RICHMOND, RI, 02832, USA |
Purpose: | TO ERECT STEEL STRUCTURES Title: 7-1.2-1701 |
Name | Role | Address |
---|---|---|
STEFANIE DIMAIO, ESQ. | Agent | 215 BROADWAY, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
MIKE RIOLES | PRESIDENT | 11 BRODIN DRIVE RICHMOND , RI 02832 USA |
MICHAEL P RIOLES | PRESIDENT | 11 BRODIN DR RICHMOND, RI 02832 USA |
Number | Name | File Date |
---|---|---|
201611070220 | Revocation Certificate For Failure to File the Annual Report for the Year | 2016-10-26 |
201601541570 | Revocation Notice For Failure to File An Annual Report | 2016-07-07 |
201556034910 | Annual Report | 2015-03-02 |
201443624460 | Annual Report | 2014-08-04 |
201443624550 | Annual Report | 2014-08-04 |
201443624370 | Reinstatement | 2014-08-04 |
201327359860 | Revocation Certificate For Failure to File the Annual Report for the Year | 2013-08-28 |
201322029380 | Revocation Notice For Failure to File An Annual Report | 2013-06-03 |
201291621080 | Annual Report | 2012-04-02 |
201174184750 | Articles of Incorporation | 2011-01-31 |
Date of last update: 15 Oct 2024
Sources: Rhode Island Department of State