Search icon

Shoreline Custom Builders, Inc

Branch

Company Details

Name: Shoreline Custom Builders, Inc
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Conversion
Date of Organization in Rhode Island: 03 Dec 2012 (12 years ago)
Date of Dissolution: 11 Feb 2022 (3 years ago)
Date of Status Change: 11 Feb 2022 (3 years ago)
Branch of: Shoreline Custom Builders, Inc, NEW YORK (Company Number 4189602)
Identification Number: 000794802
Place of Formation: NEW YORK
Principal Address: 60 CROSSROAD COURT, STORMVILLE, NY, 12582, USA
Purpose: RESIDENTIAL CONSTRUCTION
NAICS: 236115 - New Single-Family Housing Construction (except For-Sale Builders)

Agent

Name Role Address
ROBERT DONNELLY Agent 133 OLD TOWER HILL ROAD, WAKEFIELD, RI, 02879, USA

PRESIDENT

Name Role Address
ROBERT COLUCCI PRESIDENT 55 STARFISH DR NARRAGANSETT, RI 02882 USA

TREASURER

Name Role Address
ROBERT COLUCCI TREASURER 55 STARFISH DR NARRAGANSETT, RI 02882 USA

SECRETARY

Name Role Address
PATRICIA COLUCCI SECRETARY 55 STARFISH DR NARRAGANSETT, RI 02882 USA

VICE PRESIDENT

Name Role Address
PATRICIA COLUCCI VICE PRESIDENT 55 STARFISH DR NARRAGANSETT, RI 02882 USA

DIRECTOR

Name Role Address
ROBERT COLUCCI DIRECTOR 55 STARFISH DR NARRAGANSETT, RI 02882 USA
PATRICIA COLUCCI DIRECTOR 55 STARFISH DR NARRAGANSETT, RI 02882 USA

Events

Type Date Old Value New Value
Conversion 2022-02-11 Shoreline Custom Builders, Inc Shoreline Custom Builders, LLC on 02-11-2022

Filings

Number Name File Date
202209197680 Annual Report 2022-02-02
202195057180 Annual Report 2021-03-29
202034500000 Annual Report 2020-02-13
202033734370 Statement of Change of Registered/Resident Agent Office 2020-02-04
201987464290 Annual Report 2019-02-21
201861227050 Annual Report 2018-03-29
201734397750 Annual Report 2017-02-17
201692612830 Annual Report 2016-02-17
201691253070 Statement of Change of Registered/Resident Agent Office 2016-01-26
201554657300 Annual Report 2015-02-05

Date of last update: 17 Oct 2024

Sources: Rhode Island Department of State