Search icon

Concrete Concepts, Inc

Company Details

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

Industry & Business Activity

NAICS

237310 Highway, Street, and Bridge Construction

This 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

Agent

Name Role Address
BERNARD A. POIRIER, CPA Agent 469 CENTERVILLE ROAD SUITE 203, WARWICK, RI, 02886, USA

PRESIDENT

Name Role Address
CHRISTOPHER DORSEY PRESIDENT 22 PARK AVENUE HARRISVILLE, RI 02830 USA

TREASURER

Name Role Address
CHRISTOPHER DORSEY TREASURER 22 PARK AVENUE HARRISVILLE, RI 02830 USA

SECRETARY

Name Role Address
CHRISTOPHER DORSEY SECRETARY 22 PARK AVENUE HARRISVILLE, RI 02830 USA

DIRECTOR

Name Role Address
CHRISTOPHER DORSEY DIRECTOR 22 PARK AVENUE HARRISVILLE, RI 02830 USA

Filings

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