Butterworth & Scheck, Inc.
Branch
Name: | Butterworth & Scheck, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 04 Jun 2012 (13 years ago) |
Date of Dissolution: | 02 Nov 2017 (8 years ago) |
Date of Status Change: | 02 Nov 2017 (8 years ago) |
Branch of: | Butterworth & Scheck, Inc., CONNECTICUT (Company Number 0006839) |
Identification Number: | 000790771 |
Place of Formation: | CONNECTICUT |
Purpose: | INSTALL WATER MAIN |
Principal Address: |
![]() |
Name | Role | Address |
---|---|---|
DONALD K. SCHECK | Agent | 405 GRAVELLY HILL ROAD, WAKEFIELD, RI, 02879, USA |
Name | Role | Address |
---|---|---|
DONALD C. BUTTERWORTH | PRESIDENT | 2 OAK TERRACE STRATFORD, CT 06614 USA |
Name | Role | Address |
---|---|---|
LINNEA A SCHECK | TREASURER | 72 HOWARD ST STRATFORD, CT 06615 USA |
Name | Role | Address |
---|---|---|
DONALD R SCEHCK | SECRETARY | 588 DOGWOOD RD ORANGE, CT 06477 USA |
Name | Role | Address |
---|---|---|
WILLIAM H SCHECK | VICE PRESIDENT | 440 HUNTINGTON RD STRATFORD, CT 06615 USA |
License No | License Type | Status | Date Issued | Expiration Date |
---|---|---|---|---|
GC-35895 | RESIDENTIAL/COMMERCIAL | INVALID | No data | 2016-06-01 |
Number | Name | File Date |
---|---|---|
201752819870 | Revocation Certificate For Failure to File the Annual Report for the Year | 2017-11-02 |
201747863600 | Revocation Notice For Failure to File An Annual Report | 2017-07-27 |
201589835100 | Annual Report | 2015-12-30 |
201552974030 | Annual Report | 2015-01-08 |
201433743920 | Annual Report | 2014-01-21 |
This company hasn't received any reviews.
Date of last update: 13 Jul 2025
Sources: Rhode Island Department of State