Name: | Patriot Construction Co., Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 13 Sep 2013 (12 years ago) |
Date of Dissolution: | 18 Oct 2019 (5 years ago) |
Date of Status Change: | 18 Oct 2019 (5 years ago) |
Identification Number: | 000834602 |
ZIP code: | 02838 |
County: | Providence County |
Principal Address: | 557 FORBES STREET, EAST PROVIDENCE, RI, 02838, USA |
Purpose: | CONSTRUCTION Title: 7-1.2-1701 |
NAICS: | 236220 - Commercial and Institutional Building Construction |
Name | Role | Address |
---|---|---|
JAY R. KATZNELSON | Agent | 23 ACORN STREET, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
EDWARD D OSULLIVAN | PRESIDENT | 557 FORBES STREET EAST PROVIDENCE, RI 02915 USA |
Name | Role | Address |
---|---|---|
KEVIN JAMES O'SULLIVAN | TREASURER | P.O. BOX 146 MANVILLE , RI 02838 USA |
Name | Role | Address |
---|---|---|
KEVIN JAMES O'SULLIVAN | VICE PRESIDENT | P.O. BOX 146 MANVILLE, RI 02838 USA |
Number | Name | File Date |
---|---|---|
201924629320 | Revocation Certificate For Failure to File the Annual Report for the Year | 2019-10-18 |
201907134980 | Revocation Notice For Failure to File An Annual Report | 2019-07-24 |
201874477260 | Annual Report | 2018-08-14 |
201748362490 | Annual Report | 2017-08-10 |
201747883860 | Revocation Notice For Failure to File An Annual Report | 2017-07-27 |
201601967730 | Annual Report | 2016-07-13 |
201601593650 | Revocation Notice For Failure to File An Annual Report | 2016-07-07 |
201573232430 | Annual Report - Amended | 2015-08-13 |
201561132870 | Annual Report | 2015-04-27 |
201440267390 | Annual Report | 2014-06-02 |
Date of last update: 18 Oct 2024
Sources: Rhode Island Department of State