Name: | Square Mile Builders LLC |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Limited Liability Company |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 13 Jun 2017 (8 years ago) |
Date of Dissolution: | 14 Feb 2022 (3 years ago) |
Date of Status Change: | 14 Feb 2022 (3 years ago) |
Identification Number: | 001674691 |
ZIP code: | 02863 |
County: | Providence County |
Principal Address: | 64 WEST HUNT STREET, CENTRAL FALLS, RI, 02863, USA |
Mailing Address: | 36 SHEPARD AVENUE, PROVIDENCE, RI, 02904, USA |
Purpose: | DRYWALL INSTALLATION |
NAICS
238310 Drywall and Insulation ContractorsThis industry comprises establishments primarily engaged in drywall, plaster work, and building insulation work. Plaster work includes applying plain or ornamental plaster, and installation of lath to receive plaster. The work performed may include new work, additions, alterations, maintenance, and repairs. Establishments primarily engaged in providing firestop services are included in this industry. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
FERMIN FUENTES | Agent | 64 WEST HUNT STREET, CENTRAL FALLS, RI, 02863, USA |
Name | Role | Address |
---|---|---|
JOSE F. FUENTES | Manager | 64 WEST HUNT STREET CENTRAL FALLS, RI 02863 USA |
Number | Name | File Date |
---|---|---|
202210341980 | Revocation Certificate For Failure to File the Annual Report for the Year | 2022-02-14 |
202106717620 | Revocation Notice For Failure to File An Annual Report | 2021-12-03 |
202078301250 | Annual Report | 2020-12-02 |
202078300460 | Annual Report | 2020-12-02 |
202045671940 | Revocation Notice For Failure to File An Annual Report | 2020-07-20 |
201994066340 | Annual Report | 2019-05-23 |
201992904590 | Revocation Notice For Failure to File An Annual Report | 2019-05-13 |
201745617700 | Statement of Change of Registered/Resident Agent | 2017-06-16 |
201745421910 | Articles of Organization | 2017-06-13 |
Date of last update: 26 Oct 2024
Sources: Rhode Island Department of State