Name: | Set in Stone of New England Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 18 Jan 2016 (9 years ago) |
Date of Dissolution: | 30 Dec 2020 (4 years ago) |
Date of Status Change: | 30 Dec 2020 (4 years ago) |
Identification Number: | 001659689 |
ZIP code: | 02822 |
County: | Washington County |
Principal Address: | PO BOX 124, EXETER, RI, 02822, USA |
Purpose: | CONSTRUCTION OF NATURAL STONE & MASONRY PROJECTS. MASONRY CONTRACTOR, LANDSCAPE COMPANY,CONSTRUCTION COMPANY, FOUNDATION REPAIR, BASEMENT WATERPROOFING Title: 7-1.2-1701 |
NAICS: | 236118 - Residential Remodelers |
Fictitious names: |
FOUNDATION SOLUTIONS (trading name, 2018-12-14 - 2019-10-09) Ray's Carpentry & Home Improvement (trading name, 2016-02-02 - 2019-12-13) |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | Set in Stone of New England Inc., CONNECTICUT | 1289345 | CONNECTICUT |
Name | Role | Address |
---|---|---|
JAMES J LOMBARDI III ESQ | Agent | 481 ATWOOD AVENUE, CRANSTON, RI, 02920, USA |
Name | Role | Address |
---|---|---|
RAYMOND W. LIMOGES | PRESIDENT | 28 BEACON STREET NORTH KINGSTOWN, RI 02852 USA |
Number | Name | File Date |
---|---|---|
202082902090 | Revocation Certificate For Failure to File the Annual Report for the Year | 2020-12-30 |
202055141080 | Revocation Notice For Failure to File An Annual Report | 2020-09-16 |
201929898820 | Statement of Abandonment of Use of Fictitious Business Name | 2019-12-13 |
201923804700 | Statement of Abandonment of Use of Fictitious Business Name | 2019-10-09 |
201985888980 | Annual Report | 2019-02-04 |
201882636710 | Fictitious Business Name Statement | 2018-12-14 |
201860165650 | Annual Report | 2018-03-14 |
201734916780 | Annual Report | 2017-02-28 |
201691592980 | Fictitious Business Name Statement | 2016-02-02 |
201690800220 | Articles of Incorporation | 2016-01-18 |
Date of last update: 26 Oct 2024
Sources: Rhode Island Department of State