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 |
NAICS: | 236115 - New Single-Family Housing Construction (except For-Sale Builders) |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | J.C. MANFREDI CONTRACTING, LLC, CONNECTICUT | 1117092 | CONNECTICUT |
Name | Role | Address |
---|---|---|
SEAN C. DONOHUE, ESQ. | Agent | 43 BROAD STREET, WESTERLY, RI, 02891, USA |
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