Name: | Janey Construction Management & Consulting Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 20 Oct 2015 (9 years ago) |
Date of Dissolution: | 18 Oct 2019 (5 years ago) |
Date of Status Change: | 18 Oct 2019 (5 years ago) |
Identification Number: | 001657519 |
Place of Formation: | MASSACHUSETTS |
Principal Address: | 236 HUNTINGTON AVENUE, BOSTON, MA, 02115, USA |
Purpose: | CONSTRUCTION MANAGEMENT |
NAICS: | 236220 - Commercial and Institutional Building Construction |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
GREGORY JANEY | PRESIDENT | 42 ST. JAMES STREET ROXBURY, MA 02119 USA |
Name | Role | Address |
---|---|---|
GREGORY JANEY | CEO | 42 ST. JAMES STREET ROXBURY, MA 02119 USA |
Name | Role | Address |
---|---|---|
GREGORY JANEY | TREASURER | 42 ST. JAMES STREET ROXBURY, MA 02119 USA |
Name | Role | Address |
---|---|---|
GREGORY JANEY | SECRETARY | 42 ST. JAMES STREET ROXBURY, MA 02119 USA |
Name | Role | Address |
---|---|---|
GREGORY JANEY | DIRECTOR | 42 ST. JAMES STREET ROXBURY, MA 02119 USA |
Number | Name | File Date |
---|---|---|
201924647720 | Revocation Certificate For Failure to File the Annual Report for the Year | 2019-10-18 |
201907169090 | Revocation Notice For Failure to File An Annual Report | 2019-07-24 |
201858896810 | Annual Report | 2018-02-23 |
201730180950 | Annual Report | 2017-01-17 |
201603111140 | Annual Report | 2016-08-02 |
201601677710 | Revocation Notice For Failure to File An Annual Report | 2016-07-07 |
201582779230 | Application for Certificate of Authority | 2015-10-20 |
Date of last update: 26 Oct 2024
Sources: Rhode Island Department of State