Search icon

J.C. MANFREDI CONTRACTING, LLC

Headquarter

Company Details

Name: J.C. MANFREDI CONTRACTING, LLC
Jurisdiction: Rhode Island
Entity type: Domestic Limited Liability Company
Status: Revoked Entity
Date of Organization in Rhode Island: 12 Mar 2013 (12 years ago)
Date of Dissolution: 03 Jun 2021 (4 years ago)
Date of Status Change: 03 Jun 2021 (4 years ago)
Identification Number: 000797265
ZIP code: 02891
County: Washington County
Principal Address: 38 DUNNS CORNER ROAD, WESTERLY, RI, 02891, USA
Mailing Address: 111 HUNTINGTON STREET SUITE 1, NEW LONDON, CT, 06320, USA
Purpose: CONSTRUCTION

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

Links between entities

Type Company Name Company Number State
Headquarter of J.C. MANFREDI CONTRACTING, LLC, CONNECTICUT 1117092 CONNECTICUT

Agent

Name Role Address
SEAN C. DONOHUE, ESQ. Agent 43 BROAD STREET, WESTERLY, RI, 02891, USA

Filings

Number Name File Date
202197440250 Revocation Certificate For Failure to File the Annual Report for the Year 2021-06-03
202194252720 Revocation Notice For Failure to File An Annual Report 2021-03-16
202075386250 Annual Report 2020-11-16
202045410990 Revocation Notice For Failure to File An Annual Report 2020-07-20
201881994190 Annual Report 2018-11-30
201754114630 Annual Report 2017-11-28
201628251980 Annual Report 2016-11-29
201586983480 Annual Report 2015-10-30
201558183030 Annual Report 2015-03-30
201556371240 Revocation Notice For Failure to File An Annual Report 2015-03-04

Date of last update: 17 Oct 2024

Sources: Rhode Island Department of State