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. |
NAICS
238910 Site Preparation ContractorsThis 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
Name | Role | Address |
---|---|---|
SETH ADAM PERLMUTTER, ESQ. | Agent | 949 PARK AVENUE, CRANSTON, RI, 02910, USA |
Name | Role | Address |
---|---|---|
STEVEN J LANGFORD | PRESIDENT | 316 FIELD HILL ROAD SCITUATE, RI 02815 USA |
Name | Role | Address |
---|---|---|
STEVEN J LANGFORD | TREASURER | 316 FIELD HILL RD SCITUATE, RI 02815 USA |
Name | Role | Address |
---|---|---|
APRIL M LAFLEUR | SECRETARY | 316 FIELD HILL RD. SCITUATE, RI 02815 USA |
Name | Role | Address |
---|---|---|
STEVEN J LANGFORD JR. | VICE PRESIDENT | 316 FIELD HILL RD SCITUATE, RI 02815 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2020-02-12 | Dozer Materials, Inc. | Rhode Island Concrete, Inc. |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 26 Oct 2024
Sources: Rhode Island Department of State