Name: | Capitol Construction Services, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 16 Apr 2015 (10 years ago) |
Identification Number: | 001237302 |
Place of Formation: | INDIANA |
Principal Address: | 11051 VILLAGE SQUARE LANE, FISHERS, IN, 46038, USA |
Purpose: | GENERAL COMMERCIAL CONTRACTOR |
NAICS: | 236220 - Commercial and Institutional Building Construction |
Fictitious names: |
Capitol Construction Services of Indiana, Inc. (trading name, 2015-04-16 - ) |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
JON ROBINSON | PRESIDENT | 3986 CHADWICK DRIVE CARMEL, IN 46033 USA |
Name | Role | Address |
---|---|---|
CHARLES MITCHELL | VICE PRESIDENT OF OPERATIONS | 1248 HARPER DRIVE GREENWOOD, IN 46143 USA |
Name | Role | Address |
---|---|---|
KEVIN SCHOTT | DIRECTOR | 10672 BECKETTS COURT FISHERS, IN 46037 USA |
Number | Name | File Date |
---|---|---|
202342710360 | Annual Report | 2023-11-13 |
202224789820 | Annual Report | 2022-11-21 |
202105604480 | Annual Report | 2021-12-01 |
202077143400 | Annual Report | 2020-11-23 |
201930673090 | Annual Report | 2019-12-26 |
201882071980 | Annual Report | 2018-12-03 |
201755159540 | Annual Report | 2017-12-18 |
201629130130 | Annual Report | 2016-12-27 |
201602067600 | Statement of Change of Registered/Resident Agent | 2016-07-14 |
201691178940 | Annual Report | 2016-01-25 |
Date of last update: 22 Oct 2024
Sources: Rhode Island Department of State