Name: | ACS ARCHITECTURAL CONSTRUCTION SERVICES, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 04 Jan 2016 (9 years ago) |
Date of Dissolution: | 29 Jul 2021 (4 years ago) |
Date of Status Change: | 29 Jul 2021 (4 years ago) |
Identification Number: | 001659283 |
Place of Formation: | CALIFORNIA |
Principal Address: | 101 SHIPYARD WAY SUITE B SUITE B, NEWPORT BEACH, CA, 92663-4447, USA |
Purpose: | ARCHITECTURAL AND RELATED COMMERCIAL ARCHITECTURAL DESIGN SERVICES |
NAICS: | 541310 - Architectural Services |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
DAVID RHODES | PRESIDENT | 101 SHIPYARD WAY NEWPORT BEACH, CA 92663 USA |
Name | Role | Address |
---|---|---|
DAVID SHOCKLEY | CEO | 101 SHIPYARD WAY NEWPORT BEACH, CA 92663 USA |
Number | Name | File Date |
---|---|---|
202199707090 | Revocation Certificate For Failure to File the Annual Report for the Year | 2021-07-29 |
202196929530 | Revocation Notice For Failure to File An Annual Report | 2021-05-19 |
202031290120 | Annual Report | 2020-01-07 |
201987617560 | Annual Report | 2019-02-26 |
201755428600 | Annual Report | 2017-12-28 |
201748714280 | Annual Report | 2017-08-23 |
201747940590 | Revocation Notice For Failure to File An Annual Report | 2017-07-27 |
201689999090 | Application for Certificate of Authority | 2016-01-04 |
Date of last update: 26 Oct 2024
Sources: Rhode Island Department of State