Search icon

Cox Construction Inc.

Company Details

Name: Cox Construction Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 15 Aug 2017 (8 years ago)
Date of Dissolution: 17 Sep 2024 (9 months ago)
Date of Status Change: 17 Sep 2024 (9 months ago)
Identification Number: 001676325
ZIP code: 02920
County: Providence County
Purpose: GENERAL CONTRACTOR
Principal Address: Google Maps Logo 75 LINCOLN PARK AVENUE, CRANSTON, RI, 02920, USA

Industry & Business Activity

NAICS

236115 New Single-Family Housing Construction (except For-Sale Builders)

This U.S. industry comprises general contractor establishments primarily responsible for the entire construction of new single-family housing, such as single-family detached houses and town houses or row houses where each housing unit (1) is separated from its neighbors by a ground-to-roof wall and (2) has no housing units constructed above or below. This industry includes general contractors responsible for the on-site assembly of modular and prefabricated houses. Single-family housing design-build firms and single-family construction management firms acting as general contractors are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Address
CHRISTOPHER COX Agent 75 LINCOLN PARK AVE., CRANSTON, RI, 02920, USA

PRESIDENT

Name Role Address
CHRISTOPHER TRAVERS COX PRESIDENT 75 LINCOLN PARK AVE CRANSTON, RI 02920 USA

TREASURER

Name Role Address
CHRISTOPHER TRAVERS COX TREASURER 75 LINCOLN PARK AVE CRANSTON, RI 02920 USA

SECRETARY

Name Role Address
CHRISTOPHER TRAVERS COX SECRETARY 75 LINCOLN PARK AVE CRANSTON, RI 02920 USA

DIRECTOR

Name Role Address
CHRISTOPHER TRAVERS COX DIRECTOR 75 LINCOLN PARK AVE CRANSTON, RI 02920 USA

Licenses

License No License Type Status Date Issued Expiration Date
GC-41336 RESIDENTIAL/COMMERCIAL INVALID No data 2024-01-04

Filings

Number Name File Date
202459571500 Revocation Certificate For Failure to File the Annual Report for the Year 2024-09-17
202457236690 Revocation Notice For Failure to File An Annual Report 2024-06-25
202339385050 Annual Report 2023-07-12
202338171780 Revocation Notice For Failure to File An Annual Report 2023-06-19
202213901000 Annual Report 2022-04-04

Date of last update: 02 Jun 2025

Sources: Rhode Island Department of State