Search icon

TIDEWATER CONSTRUCTION, INC.

Company Details

Name: TIDEWATER CONSTRUCTION, INC.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 04 Feb 2015 (10 years ago)
Date of Dissolution: 12 Sep 2023 (2 years ago)
Date of Status Change: 12 Sep 2023 (2 years ago)
Identification Number: 001056017
ZIP code: 02910
County: Providence County
Principal Address: 1515 ELMWOOD AVENUE, CRANSTON, RI, 02910, USA
Purpose: GENERAL CONTRACTING/CONSTRUCTION Title: 7-1.2-1701

Industry & Business Activity

NAICS

236117 New Housing For-Sale Builders

This U.S. industry comprises establishments primarily engaged in building new homes on land that is owned or controlled by the builder rather than the homebuyer or investor. The land is included with the sale of the home. Establishments in this industry build single-family and/or multifamily homes. These establishments are often referred to as merchant builders, but are also known as production or for-sale builders. Learn more at the U.S. Census Bureau

Agent

Name Role Address
MATTHEW F. CALLAGHAN, JR. Agent 3 BROWN STREET, WICKFORD, RI, 02852, USA

PRESIDENT

Name Role Address
RICHARD MIRANDA PRESIDENT 196 LEONARD STREET ACHUSNET, MA 02743 USA

TREASURER

Name Role Address
RICHARD MIRANDA TREASURER 196 LEONARD STREET ACHUSNET, MA 02743 USA

SECRETARY

Name Role Address
RICHARD MIRANDA SECRETARY 196 LEONARD STREET ACHUSNET, MA 02743 USA

Filings

Number Name File Date
202341504320 Revocation Certificate For Failure to File the Annual Report for the Year 2023-09-12
202338139780 Revocation Notice For Failure to File An Annual Report 2023-06-19
202222288730 Annual Report 2022-08-18
202220160830 Revocation Notice For Failure to File An Annual Report 2022-06-27
202199434310 Annual Report 2021-07-20
202196916350 Revocation Notice For Failure to File An Annual Report 2021-05-19
202069431120 Annual Report 2020-10-28
202055126320 Revocation Notice For Failure to File An Annual Report 2020-09-16
201914740280 Annual Report 2019-08-22
201907155200 Revocation Notice For Failure to File An Annual Report 2019-07-24

Date of last update: 20 Oct 2024

Sources: Rhode Island Department of State