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 |
Principal Address: | 4 BRUCE DRIVE UNIT D, NORTH SMITHFIELD, RI, 02896, USA |
Purpose: | TO INSTALL MOLD AND WATER PROOF FINISHED BASEMENT SYSTEMS IN RESIDENTIAL HOMES, WALLS, FLOORING AND CEILINGS |
NAICS: | 236118 - Residential Remodelers |
Name | Role | Address |
---|---|---|
PHILIP F. GODFRIN | Agent | 47 HOMECREST AVENUE, NORTH SMITHFIELD, RI, 02896, USA |
Name | Role | Address |
---|---|---|
PHILLIP F. GODFRIN | PRESIDENT | 47 HOMECREST AVENUE NORTH SMITHFIELD, RI 02896 USA |
Name | Role | Address |
---|---|---|
PHILIP F GODFRIN | TREASURER | 47 HOMECREST AVENUE NORTH SMITHFIELD, RI 02896 USA |
Name | Role | Address |
---|---|---|
MICHAEL M DUBOIS | SECRETARY | 95 MAIN STREET NORTH SMITHFIELD, RI 02896 USA |
Name | Role | Address |
---|---|---|
NICHOLAS S RICHMOND | VICE PRESIDENT | 27 SHOREACRES DRIVE HAWTHORN WOODS, IL 60047 USA |
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 |
201734498330 | Annual Report | 2017-02-22 |
201690095130 | Annual Report | 2016-01-06 |
201555140720 | Annual Report | 2015-02-17 |
201439781160 | Application for Certificate of Authority | 2014-05-21 |
Date of last update: 19 Oct 2024
Sources: Rhode Island Department of State