Name: | Concrete Concepts, Inc |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 26 May 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: | 001663646 |
ZIP code: | 02830 |
County: | Providence County |
Principal Address: | 22 PARK AVENUE, HARRISVILLE, RI, 02830, USA |
Purpose: | CONCRETE WORK Title: 7-1.2-1701 |
NAICS
237310 Highway, Street, and Bridge ConstructionThis industry comprises establishments primarily engaged in the construction of highways (including elevated), streets, roads, airport runways, public sidewalks, or bridges. The work performed may include new work, reconstruction, rehabilitation, and repairs. Specialty trade contractors are included in this industry if they are engaged in activities primarily related to highway, street, and bridge construction (e.g., installing guardrails on highways). Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
BERNARD A. POIRIER, CPA | Agent | 469 CENTERVILLE ROAD SUITE 203, WARWICK, RI, 02886, USA |
Name | Role | Address |
---|---|---|
CHRISTOPHER DORSEY | PRESIDENT | 22 PARK AVENUE HARRISVILLE, RI 02830 USA |
Name | Role | Address |
---|---|---|
CHRISTOPHER DORSEY | TREASURER | 22 PARK AVENUE HARRISVILLE, RI 02830 USA |
Name | Role | Address |
---|---|---|
CHRISTOPHER DORSEY | SECRETARY | 22 PARK AVENUE HARRISVILLE, RI 02830 USA |
Name | Role | Address |
---|---|---|
CHRISTOPHER DORSEY | DIRECTOR | 22 PARK AVENUE HARRISVILLE, RI 02830 USA |
Number | Name | File Date |
---|---|---|
202199710270 | Revocation Certificate For Failure to File the Annual Report for the Year | 2021-07-29 |
202196935630 | Revocation Notice For Failure to File An Annual Report | 2021-05-19 |
202075661320 | Annual Report | 2020-11-17 |
202055146120 | Revocation Notice For Failure to File An Annual Report | 2020-09-16 |
201910780820 | Annual Report | 2019-08-07 |
201907179800 | Revocation Notice For Failure to File An Annual Report | 2019-07-24 |
201880696400 | Annual Report | 2018-11-02 |
201875656600 | Revocation Notice For Failure to File An Annual Report | 2018-08-24 |
201733740890 | Annual Report | 2017-02-08 |
201699405390 | Articles of Incorporation | 2016-05-26 |
Date of last update: 26 Oct 2024
Sources: Rhode Island Department of State