Name: | Zlotnick Construction Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 19 Feb 2014 (11 years ago) |
Date of Dissolution: | 12 Sep 2023 (2 years ago) |
Date of Status Change: | 12 Sep 2023 (2 years ago) |
Branch of: | Zlotnick Construction Inc., CONNECTICUT (Company Number 0050872) |
Identification Number: | 000905616 |
Place of Formation: | CONNECTICUT |
Principal Address: | 161 STORRS ROAD, MANSFIELD, CT, 06250, USA |
Purpose: | COMMERCIAL CONSTRUCTION, PROJECT MANAGEMENT AND SUPERVISION |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
GREGORY G. ZLOTNICK | PRESIDENT | 161 STORRS ROAD MANSFIELD, CT 06250 USA |
Number | Name | File Date |
---|---|---|
202341501860 | Revocation Certificate For Failure to File the Annual Report for the Year | 2023-09-12 |
202338132880 | Revocation Notice For Failure to File An Annual Report | 2023-06-19 |
202211857930 | Annual Report | 2022-03-01 |
202191903670 | Annual Report | 2021-02-18 |
202031356150 | Annual Report | 2020-01-08 |
201983731170 | Annual Report | 2019-01-04 |
201855756900 | Annual Report | 2018-01-08 |
201730926710 | Annual Report | 2017-01-27 |
201603353540 | Annual Report | 2016-08-10 |
201601604130 | Revocation Notice For Failure to File An Annual Report | 2016-07-07 |
Date of last update: 18 Oct 2024
Sources: Rhode Island Department of State