Search icon

PGL IMPROVEMENTS INC

Company Details

Name: PGL IMPROVEMENTS INC
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 06 Jan 2017 (8 years ago)
Date of Dissolution: 29 Jul 2021 (4 years ago)
Date of Status Change: 29 Jul 2021 (4 years ago)
Identification Number: 001669796
ZIP code: 02896
County: Providence County
Principal Address: 11 RAINBOW LANE, NORTH SMITHFIELD, RI, 02896, USA
Purpose: RESIDENTIAL REMODELER; ALL ASPECTS OF HOME REPAIR Title: 7-1.2-1701

Industry & Business Activity

NAICS

236118 Residential Remodelers

This U.S. industry comprises establishments primarily responsible for the remodeling construction (including additions, alterations, reconstruction, maintenance, and repairs) of houses and other residential buildings, single-family and multifamily. Included in this industry are remodeling general contractors, for-sale remodelers, remodeling design-build firms, and remodeling project construction management firms. Learn more at the U.S. Census Bureau

Agent

Name Role Address
ROBERT CHAMBERLAND Agent 603 GREAT ROAD, NORTH SMITHFIELD, RI, 02896, USA

PRESIDENT

Name Role Address
PAUL LETOILE PRESIDENT 11 RAINBOW LANE NORTH SMITHFIELD, RI 02896 USA

TREASURER

Name Role Address
PAUL LETOILE TREASURER 11 RAINBOW LANE NORTH SMITHFIELD, RI 02896 USA

SECRETARY

Name Role Address
SUSAN LETOILE SECRETARY 11 RAINBOW LANE NORTH SMITHFIELD, RI 02896 USA

VICE PRESIDENT

Name Role Address
SUSAN LETOILE VICE PRESIDENT 11 RAINBOW LANE NORTH SMITHFIELD, RI 02896 USA

DIRECTOR

Name Role Address
PAUL LETOILE DIRECTOR 11 RAINBOW LANE NORTH SMITHFIELD, RI 02896 USA
SUSAN LETOILE DIRECTOR 11 RAINBOW LANE NORTH SMITHFIELD, RI 02896 USA

Filings

Number Name File Date
202199715770 Revocation Certificate For Failure to File the Annual Report for the Year 2021-07-29
202196946410 Revocation Notice For Failure to File An Annual Report 2021-05-19
202035370350 Annual Report 2020-02-27
201986904490 Annual Report 2019-02-18
201859315220 Annual Report 2018-02-28
201729621510 Articles of Incorporation 2017-01-06

Date of last update: 26 Oct 2024

Sources: Rhode Island Department of State