Name: | GRAVE PROPERTIES, INC |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 02 Nov 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: | 001657842 |
ZIP code: | 02919 |
County: | Providence County |
Principal Address: | 490 GREENVILLE AV, JOHNSTON, RI, 02919, USA |
Purpose: | CONSTRUCTION PAINT DRYWALL Title: 7-1.2-1701 |
NAICS: | 236118 - Residential Remodelers |
Name | Role | Address |
---|---|---|
ISAIAS GRAVE DE LA CRUZ | Agent | 490 GREENVILLE AVENUE, JOHNSTON, RI, 02919, USA |
Name | Role | Address |
---|---|---|
ISAIAS GRAVE | PRESIDENT | 36 BRATTLE STREET PROVIDENCE, RI 02907 USA |
Number | Name | File Date |
---|---|---|
201924647900 | Revocation Certificate For Failure to File the Annual Report for the Year | 2019-10-18 |
201907169630 | Revocation Notice For Failure to File An Annual Report | 2019-07-24 |
201988186650 | Annual Report - Amended | 2019-03-06 |
201861257110 | Annual Report | 2018-03-30 |
201861257660 | Statement of Change of Registered/Resident Agent Office | 2018-03-30 |
201861257930 | Annual Report | 2018-03-30 |
201861256960 | Reinstatement | 2018-03-30 |
201752858680 | Revocation Certificate For Failure to File the Annual Report for the Year | 2017-11-02 |
201747935370 | Revocation Notice For Failure to File An Annual Report | 2017-07-27 |
201693599590 | Annual Report | 2016-03-02 |
Date of last update: 26 Oct 2024
Sources: Rhode Island Department of State