Name: | Cornerstone Property Service Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 24 Jul 2015 (10 years ago) |
Date of Dissolution: | 29 Jul 2021 (4 years ago) |
Date of Status Change: | 29 Jul 2021 (4 years ago) |
Identification Number: | 001338913 |
ZIP code: | 02905 |
County: | Providence County |
Principal Address: | 169 ALBERT AVENUE, CRANSTON, RI, 02905, USA |
Purpose: | CONSTRUCTION Title: 7-1.2 |
NAICS
238350 Finish Carpentry ContractorsThis industry comprises establishments primarily engaged in finish carpentry work. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
STEPHEN W. LAPIERRE | PRESIDENT | 169 ALBERT AVE. CRANSTON, RI 02905 USA |
Name | Role | Address |
---|---|---|
STEPHEN W. LAPIERRE | TREASURER | 169 ALBERT AVE. CRANSTON, RI 02905 USA |
Name | Role | Address |
---|---|---|
STEPHEN W. LAPIERRE | SECRETARY | 169 ALBERT AVE. CRANSTON, RI 02905 USA |
Name | Role | Address |
---|---|---|
STEPHEN W. LAPIERRE | DIRECTOR | 169 ALBERT AVE. CRANSTON, RI 02905 USA |
Number | Name | File Date |
---|---|---|
202199704800 | Revocation Certificate For Failure to File the Annual Report for the Year | 2021-07-29 |
202196923240 | Revocation Notice For Failure to File An Annual Report | 2021-05-19 |
202033136840 | Annual Report | 2020-01-27 |
201988191320 | Annual Report | 2019-03-04 |
201867914530 | Annual Report | 2018-05-31 |
201750455700 | Annual Report | 2017-09-26 |
201747926260 | Revocation Notice For Failure to File An Annual Report | 2017-07-27 |
201692599320 | Annual Report | 2016-02-17 |
201565892220 | Articles of Incorporation | 2015-07-24 |
Date of last update: 23 Oct 2024
Sources: Rhode Island Department of State