Name: | DS CONSTRUCTION LLC |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Limited Liability Company |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 25 Jun 2014 (11 years ago) |
Date of Dissolution: | 14 Feb 2022 (3 years ago) |
Date of Status Change: | 14 Feb 2022 (3 years ago) |
Identification Number: | 000950859 |
ZIP code: | 02910 |
County: | Providence County |
Place of Formation: | MASSACHUSETTS |
Principal Address: | 126 GANSETT AVENUE, CRANSTON, RI, 02910, USA |
Purpose: | CONSTRUCTION |
NAICS
236220 Commercial and Institutional Building ConstructionThis industry comprises establishments primarily responsible for the construction (including new work, additions, alterations, maintenance, and repairs) of commercial and institutional buildings and related structures, such as stadiums, grain elevators, and indoor swimming facilities. This industry includes establishments responsible for the on-site assembly of modular or prefabricated commercial and institutional buildings. Included in this industry are commercial and institutional building general contractors, commercial and institutional building for-sale builders, commercial and institutional building design-build firms, and commercial and institutional building project construction management firms. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
TRUETAX LLC | Agent | 126 GANSETT AVENUE, CRANSTON, RI, 02910, USA |
Name | Role | Address |
---|---|---|
SAUL ROCANO | Manager | 41 SUMMER STREET MILFORD, MA 01757 USA |
Number | Name | File Date |
---|---|---|
202210285770 | Revocation Certificate For Failure to File the Annual Report for the Year | 2022-02-14 |
202106469790 | Revocation Notice For Failure to File An Annual Report | 2021-12-03 |
202063689770 | Annual Report | 2020-10-12 |
201921161580 | Annual Report | 2019-09-20 |
201983900530 | Statement of Change of Registered/Resident Agent | 2019-01-07 |
201983900260 | Annual Report | 2019-01-07 |
201983900990 | Annual Report | 2019-01-07 |
201983901050 | Annual Report | 2019-01-07 |
201983899960 | Reinstatement | 2019-01-07 |
201746402440 | Revocation Certificate For Failure to File the Annual Report for the Year | 2017-06-27 |
Date of last update: 19 Oct 2024
Sources: Rhode Island Department of State