Search icon

Set in Stone of New England Inc.

Headquarter

Company Details

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)

Links between entities

Type Company Name Company Number State
Headquarter of Set in Stone of New England Inc., CONNECTICUT 1289345 CONNECTICUT

Agent

Name Role Address
JAMES J LOMBARDI III ESQ Agent 481 ATWOOD AVENUE, CRANSTON, RI, 02920, USA

PRESIDENT

Name Role Address
RAYMOND W. LIMOGES PRESIDENT 28 BEACON STREET NORTH KINGSTOWN, RI 02852 USA

Filings

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