Structure Works, Inc.
Branch
Name: | Structure Works, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Conversion |
Date of Organization in Rhode Island: | 12 Jul 2012 (13 years ago) |
Date of Dissolution: | 11 Jun 2024 (a year ago) |
Date of Status Change: | 11 Jun 2024 (a year ago) |
Branch of: | Structure Works, Inc., NEW YORK (Company Number 3089574) |
Identification Number: | 000791664 |
Place of Formation: | NEW YORK |
Purpose: | SECURITY INTEGRATION |
Principal Address: |
![]() |
Name | Role | Address |
---|---|---|
JOSEPH OLIVERI | PRESIDENT | 43 MILL STREET DOVER PLAINS, NY 12522 USA |
Name | Role | Address |
---|---|---|
JORGE TURRUELLAS | TREASURER | 43 MILL STREET DOVER PLAINS, NY 12522 USA |
Name | Role | Address |
---|---|---|
CICILY WRIGHT | SECRETARY | 43 MILL STREET DOVER PLAINS, NY 12522 USA |
Name | Role | Address |
---|---|---|
STAN IVANOV | CFO | 43 MILL STREET DOVER PLAINS, NY 12522 USA |
Name | Role | Address |
---|---|---|
CLAYTON FINLEY | VICE PRESIDENT | 43 MILL STREET DOVER PLAINS, NY 12522 USA |
Name | Role | Address |
---|---|---|
NATHAN BROWN | DIRECTOR | 43 MILL STREET DOVER PLAINS, NY 12522 USA |
GEORGE PIERSON | DIRECTOR | 43 MILL STREET DOVER PLAINS, NY 12522 USA |
ROBERT CHAUVIN | DIRECTOR | 43 MILL STREET DOVER PLAINS, NY 12522 USA |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Conversion | 2024-06-11 | Structure Works, Inc. | Structure Works, LLC on 06-11-2024 |
Number | Name | File Date |
---|---|---|
202455057800 | Annual Report | 2024-05-30 |
202331747450 | Annual Report | 2023-03-23 |
202222410410 | Annual Report | 2022-08-24 |
202220136330 | Revocation Notice For Failure to File An Annual Report | 2022-06-27 |
202194785200 | Annual Report | 2021-03-19 |
This company hasn't received any reviews.
Date of last update: 30 May 2025
Sources: Rhode Island Department of State