Name: | MJ CONSTRUCTION & LANDSCAPE, INC |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 29 Sep 2016 (8 years ago) |
Identification Number: | 001667116 |
ZIP code: | 02809 |
County: | Bristol County |
Principal Address: | 6 MATTHEW COURT, BRISTOL, RI, 02809, USA |
Purpose: | CONSTRUCION & LANDSCAPING Title: 7-1.2-1701 |
NAICS: | 236118 - Residential Remodelers |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MJ CONSTRUCTION & LANDSCAPE INC 401(K) PLAN | 2023 | 474659712 | 2024-07-22 | MJ CONSTRUCTION & LANDSCAPE INC | 5 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-07-22 |
Name of individual signing | CHRIS HORNE |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
ADAM J. ROSE ESQ. | Agent | 1226 CHARLES STREET, NORTH PROVIDENCE, RI, 02904, USA |
Name | Role | Address |
---|---|---|
MATTHEW J MEDEIROS | PRESIDENT | 6 MATTHEW CT BRISTOL, RI 02809 USA |
Number | Name | File Date |
---|---|---|
202451569370 | Annual Report | 2024-04-19 |
202331141320 | Annual Report | 2023-03-20 |
202221147560 | Statement of Change of Registered/Resident Agent | 2022-07-11 |
202208348290 | Annual Report | 2022-01-20 |
202195540790 | Annual Report | 2021-04-06 |
202195540510 | Annual Report | 2021-04-06 |
202195540600 | Reinstatement | 2021-04-06 |
202082907220 | Revocation Certificate For Failure to File the Annual Report for the Year | 2020-12-30 |
202055151520 | Revocation Notice For Failure to File An Annual Report | 2020-09-16 |
201984387790 | Annual Report | 2019-01-14 |
Date of last update: 26 Oct 2024
Sources: Rhode Island Department of State