Name: | Stone Materials, Corp. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 30 Jun 2015 (10 years ago) |
Identification Number: | 001338050 |
ZIP code: | 02842 |
County: | Newport County |
Principal Address: | 120 PARADISE AVENUE, MIDDLETOWN, RI, 02842, USA |
Purpose: | RECYCLING PLANT Title: 7-1.2-1701 |
Name | Role | Address |
---|---|---|
CHRISTOPHER J. BEHAN, ESQ. | Agent | 294 VALLEY ROAD, MIDDLETOWN, RI, 02842, USA |
Name | Role | Address |
---|---|---|
FRANK MELLO | PRESIDENT | 120 PARADISE AVENUE MIDDLETOWN, RI 02842 US |
Name | Role | Address |
---|---|---|
CHRISTIAN MELLO | TREASURER | 120 PARADISE AVENUE MIDDLETOWN, RI 02842 US |
Name | Role | Address |
---|---|---|
SHIRLEY ROCHE MELLO | VP | 120 PARADISE AVENUE MIDDLETOWN, RI 02842 US |
Number | Name | File Date |
---|---|---|
202447350560 | Annual Report | 2024-02-27 |
202327756530 | Annual Report | 2023-02-07 |
202211693330 | Annual Report | 2022-02-27 |
202187833370 | Annual Report | 2021-01-26 |
202034107740 | Annual Report | 2020-02-11 |
201985230860 | Annual Report | 2019-01-27 |
201859480630 | Annual Report | 2018-03-01 |
201739550150 | Annual Report | 2017-04-05 |
201602529450 | Annual Report | 2016-07-21 |
201601660460 | Revocation Notice For Failure to File An Annual Report | 2016-07-07 |
Date of last update: 23 Oct 2024
Sources: Rhode Island Department of State