Search icon

Matrix Basement Finishing Systems of New England, Inc.

Company Details

Name: Matrix Basement Finishing Systems of New England, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 21 May 2014 (11 years ago)
Date of Dissolution: 30 Dec 2020 (4 years ago)
Date of Status Change: 30 Dec 2020 (4 years ago)
Identification Number: 000937931
ZIP code: 02896
County: Providence County
Place of Formation: MASSACHUSETTS
Purpose: TO INSTALL MOLD AND WATER PROOF FINISHED BASEMENT SYSTEMS IN RESIDENTIAL HOMES, WALLS, FLOORING AND CEILINGS
Principal Address: Google Maps Logo 4 BRUCE DRIVE UNIT D, NORTH SMITHFIELD, RI, 02896, USA

Industry & Business Activity

NAICS

236118 Residential Remodelers

This U.S. industry comprises establishments primarily responsible for the remodeling construction (including additions, alterations, reconstruction, maintenance, and repairs) of houses and other residential buildings, single-family and multifamily. Included in this industry are remodeling general contractors, for-sale remodelers, remodeling design-build firms, and remodeling project construction management firms. Learn more at the U.S. Census Bureau

Agent

Name Role Address
PHILIP F. GODFRIN Agent 47 HOMECREST AVENUE, NORTH SMITHFIELD, RI, 02896, USA

PRESIDENT

Name Role Address
PHILLIP F. GODFRIN PRESIDENT 47 HOMECREST AVENUE NORTH SMITHFIELD, RI 02896 USA

TREASURER

Name Role Address
PHILIP F GODFRIN TREASURER 47 HOMECREST AVENUE NORTH SMITHFIELD, RI 02896 USA

SECRETARY

Name Role Address
MICHAEL M DUBOIS SECRETARY 95 MAIN STREET NORTH SMITHFIELD, RI 02896 USA

VICE PRESIDENT

Name Role Address
NICHOLAS S RICHMOND VICE PRESIDENT 27 SHOREACRES DRIVE HAWTHORN WOODS, IL 60047 USA

Filings

Number Name File Date
202082890630 Revocation Certificate For Failure to File the Annual Report for the Year 2020-12-30
202055118820 Revocation Notice For Failure to File An Annual Report 2020-09-16
201912451610 Annual Report 2019-08-15
201907143540 Revocation Notice For Failure to File An Annual Report 2019-07-24
201858664770 Annual Report 2018-02-21

Date of last update: 31 May 2025

Sources: Rhode Island Department of State