Search icon

C.M. ALLAIRE & SONS, INC.

Company Details

Name: C.M. ALLAIRE & SONS, INC.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 26 Sep 2016 (9 years ago)
Date of Dissolution: 17 Sep 2024 (7 months ago)
Date of Status Change: 17 Sep 2024 (7 months ago)
Identification Number: 001667020
Place of Formation: MASSACHUSETTS
Principal Address: 105 UXBRIDGE ROAD, MENDON, MA, 01756, USA
Purpose: CONSTRUCTION

Industry & Business Activity

NAICS

236115 New Single-Family Housing Construction (except For-Sale Builders)

This U.S. industry comprises general contractor establishments primarily responsible for the entire construction of new single-family housing, such as single-family detached houses and town houses or row houses where each housing unit (1) is separated from its neighbors by a ground-to-roof wall and (2) has no housing units constructed above or below. This industry includes general contractors responsible for the on-site assembly of modular and prefabricated houses. Single-family housing design-build firms and single-family construction management firms acting as general contractors are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Address
JANET GAUCH Agent 469 CENTERVILLE ROAD STE 203, WARWICK, RI, 02886, USA

PRESIDENT

Name Role Address
DAVID ALLAIRE PRESIDENT 69 KINSLEY LANE MENDON, MA 01756 USA

TREASURER

Name Role Address
DANIEL ALLAIRE TREASURER 169 LEDGE RD DAYVILLE, CT 06241 USA

SECRETARY

Name Role Address
DAVID ALLAIRE SECRETARY 69 KINSLEY LANE MENDON, MA 01756 USA

DIRECTOR

Name Role Address
CHARLES ALLAIRE DIRECTOR 214 PROVIDENCE ST MENDON, MA 01756 USA

Filings

Number Name File Date
202459568050 Revocation Certificate For Failure to File the Annual Report for the Year 2024-09-17
202457229430 Revocation Notice For Failure to File An Annual Report 2024-06-25
202329256920 Annual Report 2023-02-24
202213083120 Annual Report - Amended 2022-03-18
202213069520 Annual Report 2022-03-18
202187121990 Annual Report 2021-01-19
202043077140 Statement of Change of Registered/Resident Agent 2020-06-22
202031128540 Annual Report 2020-01-06
201984667720 Annual Report 2019-01-17
201856279660 Annual Report 2018-01-17

Date of last update: 26 Oct 2024

Sources: Rhode Island Department of State