Search icon

BAY STATE REGIONAL CONTACTORS, INC.

Company Details

Name: BAY STATE REGIONAL CONTACTORS, INC.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 13 Mar 2017 (8 years ago)
Date of Dissolution: 12 Oct 2022 (3 years ago)
Date of Status Change: 12 Oct 2022 (3 years ago)
Identification Number: 001671795
ZIP code: 02906
County: Providence County
Place of Formation: MASSACHUSETTS
Principal Address: ONE RICHMOND SQUARE SUITE 125B, PROVIDENCE, RI, 02906, USA
Purpose: CONSTRUCTION

Industry & Business Activity

NAICS

237990 Other Heavy and Civil Engineering Construction

This industry comprises establishments primarily engaged in heavy and civil engineering construction projects (excluding highway, street, bridge, and distribution line construction). 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 heavy and civil engineering construction projects (excluding highway, street, bridge, distribution line, oil and gas structure, and utilities building and structure construction). Construction projects involving water resources (e.g., dredging and land drainage), development of marine facilities, and projects involving open space improvement (e.g., parks and trails) are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 47 WOOD AVENUE SUITE 2, BARRINGTON, RI, 02806, USA

PRESIDENT

Name Role Address
ROBERT WATSON PRESIDENT ONE RICHMOND SQUARE, SUITE 125B PROVIDENCE, RI 02906 USA

VICE PRESIDENT

Name Role Address
SCOTT A DESROSIERS VICE PRESIDENT 1 RICHMOND PLACE SUITE 125B PROVIDENCE, RI 02906 USA

Filings

Number Name File Date
202223944680 Revocation Certificate For Failure to File the Annual Report for the Year 2022-10-12
202220188500 Revocation Notice For Failure to File An Annual Report 2022-06-27
202197902820 Annual Report 2021-06-08
202196949150 Revocation Notice For Failure to File An Annual Report 2021-05-19
202038861990 Statement of Change of Registered/Resident Agent Office 2020-04-29
202032685510 Annual Report 2020-01-21
201985372380 Annual Report 2019-01-29
201855498350 Annual Report 2018-01-01
201737963240 Application for Certificate of Authority 2017-03-13

Date of last update: 26 Oct 2024

Sources: Rhode Island Department of State