Name: | NCP Construction, INC |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 25 Apr 2013 (12 years ago) |
Date of Dissolution: | 06 Dec 2018 (6 years ago) |
Date of Status Change: | 06 Dec 2018 (6 years ago) |
Identification Number: | 000798522 |
Place of Formation: | MASSACHUSETTS |
Principal Address: | 24 HIGHLAND AVENUE, HAVERHILL, MA, 01830, USA |
Purpose: | CONSTRUCTION |
NAICS
23 ConstructionThe Sector as a Whole Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
LUIS CAGUANA | Agent | 574 MAIN STREET, PAWTUCKET, RI, 02860, USA |
Name | Role | Address |
---|---|---|
LUIS A CAGUANA | PRESIDENT | 574 MAIN STREET PAWTUCKET, RI 02860 USA |
Number | Name | File Date |
---|---|---|
201882302750 | Revocation Certificate For Failure to File the Annual Report for the Year | 2018-12-06 |
201878656850 | Revocation Notice For Failure to File An Annual Report | 2018-10-02 |
201878584270 | Registered Office Not Maintained | 2018-09-10 |
201875594920 | Revocation Notice For Failure to File An Annual Report | 2018-08-24 |
201735229690 | Annual Report | 2017-03-01 |
201735229500 | Statement of Change of Registered/Resident Agent Office | 2017-03-01 |
201733580090 | Revocation Notice For Failure to Maintain a Registered Office | 2017-02-06 |
201731211770 | Registered Office Not Maintained | 2017-01-11 |
201693256790 | Annual Report | 2016-02-26 |
201693257210 | Statement of Change of Registered/Resident Agent | 2016-02-26 |
Date of last update: 17 Oct 2024
Sources: Rhode Island Department of State