Search icon

Rhode Island Restoration, Inc.

Headquarter

Company Details

Name: Rhode Island Restoration, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 08 Aug 2014 (10 years ago)
Identification Number: 000971846
ZIP code: 02904
County: Providence County
Principal Address: 1135 CHARLES STREET, PROVIDENCE, RI, 02904, USA
Purpose: TO PROVIDE GENERAL CONSTRUCTION AND RESTORATION CONTRACTING SERVICES TO THE PUBLIC. RESTORATION 7 GENERAL CONTRACTING
NAICS: 236118 - Residential Remodelers
Historical names: Performance Restoration, Inc.

Links between entities

Type Company Name Company Number State
Headquarter of Rhode Island Restoration, Inc., CONNECTICUT 2654775 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RHODE ISLAND RESTORATION 401K PLAN 2023 471923266 2024-07-03 RHODE ISLAND RESTORATION INC 64
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 238900
Sponsor’s telephone number 4015421832
Plan sponsor’s address 1135 CHARLES ST, NORTH PROVIDENCE, RI, 02904

Signature of

Role Plan administrator
Date 2024-07-03
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
WILLIAM R. D'AMICO, II Agent 1135 CHARLES STREET, NORTH PROVIDENCE, RI, 02904, USA

PRESIDENT

Name Role Address
WILLIAM R DAMICO III PRESIDENT 2302 KINGSTOWN ROAD SOUTH KINGSTON, RI 02879 USA

SECRETARY

Name Role Address
WILLIAM R. DAMICO III SECRETARY 2302 KINGSTOWN ROAD SOUTH KINGSTOWN, RI 02879 USA

VICE PRESIDENT

Name Role Address
WILLIAM R. DAMICO 111 VICE PRESIDENT 2302 KINGSTOWN ROAD SOUTH KINGSTOWN, RI 02879 USA

Events

Type Date Old Value New Value
Name Change 2019-09-26 Performance Restoration, Inc. Rhode Island Restoration, Inc.
Conversion 2014-08-14 Performance Restoration, LLC on 08-14-2014 Rhode Island Restoration, Inc.

Filings

Number Name File Date
202452212950 Annual Report 2024-04-23
202334329130 Annual Report 2023-04-27
202215601160 Annual Report 2022-04-25
202191289990 Annual Report 2021-02-15
202033057820 Annual Report 2020-01-27
201921426210 Articles of Amendment 2019-09-26
201986940740 Annual Report 2019-02-19
201755086800 Annual Report 2017-12-15
201629228800 Annual Report 2016-12-29
201600418990 Annual Report - Amended 2016-06-09

Date of last update: 19 Oct 2024

Sources: Rhode Island Department of State