Name: | JONES LANG LASALLE CONSTRUCTION COMPANY, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 22 Dec 2011 (13 years ago) |
Date of Dissolution: | 29 Jul 2021 (4 years ago) |
Date of Status Change: | 29 Jul 2021 (4 years ago) |
Identification Number: | 000752578 |
Place of Formation: | MASSACHUSETTS |
Principal Address: | 200 EAST RANDOLPH DRIVE, CHICAGO, IL, 60601, USA |
Purpose: | REAL ESTATE |
NAICS: | 531390 - Other Activities Related to Real Estate |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
ALAN TSE | SECRETARY | 200 EAST RANDOLPH DR CHIAGO, IL 60601 USA |
Name | Role | Address |
---|---|---|
SUELLEN RAVANAS | DIRECTOR | 200 EAST RANDOLPH DRIVE CHICAGO, IL 60601 USA |
JAMES JASIONONSKI | DIRECTOR | 200 EAST RANDOLPH DRIVE CHICAGO, IL 60601 USA |
BRYAN DUNCAN | DIRECTOR | 200 EAST RANDOLPH DRIVE CHICAGO, IL 60601 USA |
Name | Role | Address |
---|---|---|
TODD BURNS | PRESIDENT | 200 EAST RANDOLPH DRIVE CHICAGO, IL 60601 USA |
Name | Role | Address |
---|---|---|
SUELLEN RAVANAS | TREASURER | 200 EAST RANDOLPH DRIVE CHICAGO, IL 60601 USA |
Number | Name | File Date |
---|---|---|
202199686890 | Revocation Certificate For Failure to File the Annual Report for the Year | 2021-07-29 |
202196885160 | Revocation Notice For Failure to File An Annual Report | 2021-05-19 |
202035121060 | Annual Report | 2020-02-25 |
201987792050 | Annual Report | 2019-02-28 |
201859345100 | Annual Report | 2018-02-28 |
201734365470 | Annual Report | 2017-02-20 |
201692150710 | Annual Report | 2016-02-09 |
201554599970 | Annual Report | 2015-02-04 |
201435244740 | Annual Report | 2014-02-07 |
201311459640 | Annual Report | 2013-02-13 |
Date of last update: 16 Oct 2024
Sources: Rhode Island Department of State