Search icon

MILLER STARBUCK CONSTRUCTION SERVICES, Inc.

Company Details

Name: MILLER STARBUCK CONSTRUCTION SERVICES, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Activ
Date of Organization in Rhode Island: 27 Apr 2012 (13 years ago)
Identification Number: 000789885
Place of Formation: MASSACHUSETTS
Principal Address: 766 FALMOUTH ROAD SUITE 20, MASHPEE, MA, 02649, USA
Purpose: CONSTRUCTION OF SINGLE FAMILY RESIDENCE

Industry & Business Activity

NAICS

236115 New Single-Family Housing Construction (except For-Sale Builders)

This U.S. industry comprises general contractor establishments primarily responsible for the entire construction of new single-family housing, such as single-family detached houses and town houses or row houses where each housing unit (1) is separated from its neighbors by a ground-to-roof wall and (2) has no housing units constructed above or below. This industry includes general contractors responsible for the on-site assembly of modular and prefabricated houses. Single-family housing design-build firms and single-family construction management firms acting as general contractors are included in this industry. Learn more at the U.S. Census Bureau

PRESIDENT

Name Role Address
PHILIP M MILLER JR PRESIDENT 766 FALMOUTH ROAD, BLUILDING D-20 MASHPEE, MA 02649 USA

TREASURER

Name Role Address
PHILIP M MILLER JR TREASURER 766 FALMOUTH ROAD, BLDG. D-20 MASHPEE, MA 02649 USA

DIRECTOR

Name Role Address
PHILIP M MILLER JR DIRECTOR 766 FALMOUTH ROAD, BLDG. D-20 MASHPEE, MA 02649 USA

Agent

Name Role Address
JAY PEABODY, ESQ. Agent 40 WESTMINSTER STREET SUITE 1100, PROVIDENCE, RI, 02903, USA

SECRETARY

Name Role Address
ANN VACHON SECRETARY 766 FALMOUTH ROAD D-20 MASHPEE, MA 02649 USA

Filings

Number Name File Date
202451886440 Annual Report 2024-04-22
202338720140 Annual Report 2023-06-27
202338115270 Revocation Notice For Failure to File An Annual Report 2023-06-19
202213262660 Annual Report 2022-03-22
202187401560 Annual Report 2021-01-20
202035895240 Annual Report 2020-03-05
201988673330 Annual Report 2019-03-15
201860241570 Annual Report 2018-03-15
201738423950 Annual Report 2017-03-22
201690446400 Annual Report 2016-01-13

Date of last update: 11 May 2025

Sources: Rhode Island Department of State