Search icon

CONSTRUCTION SERVICES INC.

Company Details

Name: CONSTRUCTION SERVICES INC.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 05 Mar 2015 (10 years ago)
Date of Dissolution: 28 Dec 2017 (7 years ago)
Date of Status Change: 28 Dec 2017 (7 years ago)
Identification Number: 001076267
ZIP code: 02904
County: Providence County
Principal Address: 6 ELMIRA STREET, NORTH PROVIDENCE, RI, 02904, USA
Purpose: FOR PROFIT CORPORATION ENGAGED IN CONSTRUCTION SERVICES. Title: 7-1.2-1701

Industry & Business Activity

NAICS

238910 Site Preparation Contractors

This industry comprises establishments primarily engaged in site preparation activities, such as excavating and grading, demolition of buildings and other structures, and septic system installation. Earthmoving and land clearing for all types of sites (e.g., building, nonbuilding, mining) is included in this industry. Establishments primarily engaged in construction equipment rental with operator (except cranes) are also included. Learn more at the U.S. Census Bureau

Agent

Name Role Address
RAYMOND J. HASKELL, JR., ESQ. Agent 159 URBAN AVENUE 2B, NORTH PROVIDENCE, RI, 02904, USA

PRESIDENT

Name Role Address
DAWN M MARCHAND PRESIDENT 6 ELMIRA STREET NORTH PROVIDENCE, RI 02904 USA

TREASURER

Name Role Address
JUSTIN E MARCHAND TREASURER 6 ELMIRA STREET NORTH PROVIDENCE, RI 02904 USA

SECRETARY

Name Role Address
NICHOLAS R MARCHAND SECRETARY 6 ELMIRA STREET NORTH PROVIDENCE, RI 02904 USA

VICE PRESIDENT

Name Role Address
DAVID R SANTANELLI VICE PRESIDENT 6 ELMIRA STREET NORTH PROVIDENCE, RI 02904 USA

Filings

Number Name File Date
201755426020 Revocation Certificate For Failure to Maintain a Registered Office 2017-12-28
201751615680 Revocation Notice For Failure to Maintain a Registered Office 2017-10-16
201751533470 Annual Report 2017-10-13
201748678500 Revocation Notice For Failure to File An Annual Report 2017-08-22
201748665230 Registered Office Not Maintained 2017-08-15
201747914320 Revocation Notice For Failure to File An Annual Report 2017-07-27
201611817050 Annual Report - Amended 2016-11-07
201692567040 Annual Report 2016-02-17
201556618110 Articles of Incorporation 2015-03-05

Date of last update: 20 Oct 2024

Sources: Rhode Island Department of State