Name: | CORPORATE CONTRACTORS INC |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 15 Dec 2011 (13 years ago) |
Date of Dissolution: | 28 Aug 2013 (11 years ago) |
Date of Status Change: | 28 Aug 2013 (11 years ago) |
Identification Number: | 000746421 |
Place of Formation: | WISCONSIN |
Principal Address: | 655 THIRD STREET SUITE 300, BELOIT, WI, 53511, USA |
Purpose: | COMMERCIAL INDUSTRIAL INSTITUTIONAL CONSTRUCTION |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
BRAD AUSTIN | PRESIDENT | 655 THIRD STREET SUITE 300 BELOIT, WI 53511 USA |
Name | Role | Address |
---|---|---|
DIANE HENDRICKS | SECRETARY | 655 THIRD STREET SUITE 300 BELOIT, WI 53511 USA |
Number | Name | File Date |
---|---|---|
201327375770 | Revocation Certificate For Failure to File the Annual Report for the Year | 2013-08-28 |
201324862570 | Statement of Change of Registered/Resident Agent Office | 2013-06-17 |
201322059260 | Revocation Notice For Failure to File An Annual Report | 2013-06-03 |
201312181450 | Statement of Change of Registered/Resident Agent Office | 2013-02-12 |
201294026710 | Annual Report | 2012-06-15 |
201293352090 | Revocation Notice For Failure to File An Annual Report | 2012-05-23 |
201187162040 | Application for Certificate of Authority | 2011-12-15 |
Date of last update: 16 Oct 2024
Sources: Rhode Island Department of State