Search icon

Rhode Island Concrete, Inc.

Company Details

Name: Rhode Island Concrete, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 08 May 2017 (8 years ago)
Identification Number: 001673568
ZIP code: 02815
County: Providence County
Principal Address: 316 FIELD HILL ROAD, SCITUATE, RI, 02815, USA
Purpose: ENGAGE IN THE BUSINESS OF CONCRETE FLOORS AND PUMPING CONCRETE
Historical names: Dozer Materials, Inc.

Industry & Business Activity

NAICS

238910 Site Preparation Contractors

This industry comprises establishments primarily engaged in site preparation activities, such as excavating and grading, demolition of buildings and other structures, and septic system installation. Earthmoving and land clearing for all types of sites (e.g., building, nonbuilding, mining) is included in this industry. Establishments primarily engaged in construction equipment rental with operator (except cranes) are also included. Learn more at the U.S. Census Bureau

Agent

Name Role Address
SETH ADAM PERLMUTTER, ESQ. Agent 949 PARK AVENUE, CRANSTON, RI, 02910, USA

PRESIDENT

Name Role Address
STEVEN J LANGFORD PRESIDENT 316 FIELD HILL ROAD SCITUATE, RI 02815 USA

TREASURER

Name Role Address
STEVEN J LANGFORD TREASURER 316 FIELD HILL RD SCITUATE, RI 02815 USA

SECRETARY

Name Role Address
APRIL M LAFLEUR SECRETARY 316 FIELD HILL RD. SCITUATE, RI 02815 USA

VICE PRESIDENT

Name Role Address
STEVEN J LANGFORD JR. VICE PRESIDENT 316 FIELD HILL RD SCITUATE, RI 02815 USA

Events

Type Date Old Value New Value
Name Change 2020-02-12 Dozer Materials, Inc. Rhode Island Concrete, Inc.

Filings

Number Name File Date
202446626620 Annual Report 2024-02-09
202325863320 Annual Report 2023-01-09
202224229740 Annual Report 2022-10-21
202213482590 Annual Report 2022-03-21
202101526740 Annual Report 2021-09-14
202101527990 Annual Report 2021-09-14
202101526010 Reinstatement 2021-09-14
202082912620 Revocation Certificate For Failure to File the Annual Report for the Year 2020-12-30
202055163280 Revocation Notice For Failure to File An Annual Report 2020-09-16
202034207530 Articles of Amendment 2020-02-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2929277210 2020-04-16 0165 PPP 316 Field Hill Road, CLAYVILLE, RI, 02815
Loan Status Date 2022-06-07
Loan Status Paid in Full
Loan Maturity in Months 23
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13500
Loan Approval Amount (current) 13500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 65795
Servicing Lender Name Centreville Bank
Servicing Lender Address 1218 Main St, WEST WARWICK, RI, 02893-4827
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLAYVILLE, PROVIDENCE, RI, 02815-0001
Project Congressional District RI-02
Number of Employees 2
NAICS code 238110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 65795
Originating Lender Name Centreville Bank
Originating Lender Address WEST WARWICK, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 26 Oct 2024

Sources: Rhode Island Department of State