Name: | JAMES E. FITZGERALD INC. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 26 Oct 2015 (9 years ago) |
Date of Dissolution: | 29 Jul 2021 (4 years ago) |
Date of Status Change: | 29 Jul 2021 (4 years ago) |
Branch of: | JAMES E. FITZGERALD INC., NEW YORK (Company Number 285927) |
Identification Number: | 001657667 |
Place of Formation: | NEW YORK |
Principal Address: | 48 WEST 38TH STREET 9TH FLOOR, NEW YORK, NY, 10018, USA |
Purpose: | CONSTRUCTION CONTRACTING |
NAICS: | 238990 - All Other Specialty Trade Contractors |
Name | Role | Address |
---|---|---|
JOHN FITZGERALD | PRESIDENT | 48 WEST 38TH ST 9TH FL NEW YORK, NY 10018 US |
Name | Role | Address |
---|---|---|
HUGH OCONNELL | VICE PRESIDENT | 48 WEST 38TH STREET, 9TH FLOOR NEW YORK, NY 10018 USA |
Number | Name | File Date |
---|---|---|
202444812250 | Agent Resigned | 2024-01-16 |
202199706390 | Revocation Certificate For Failure to File the Annual Report for the Year | 2021-07-29 |
202196926700 | Revocation Notice For Failure to File An Annual Report | 2021-05-19 |
202060287050 | Annual Report | 2020-10-02 |
202055136950 | Revocation Notice For Failure to File An Annual Report | 2020-09-16 |
201916296370 | Annual Report | 2019-08-29 |
201907169270 | Revocation Notice For Failure to File An Annual Report | 2019-07-24 |
201882601330 | Statement of Change of Registered/Resident Agent | 2018-12-13 |
201857755000 | Annual Report | 2018-02-06 |
201729534720 | Annual Report | 2017-01-05 |
Date of last update: 26 Oct 2024
Sources: Rhode Island Department of State