Search icon

M CORP

Company Details

Name: M CORP
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 27 Nov 2017 (7 years ago)
Date of Dissolution: 29 Jul 2021 (4 years ago)
Date of Status Change: 29 Jul 2021 (4 years ago)
Identification Number: 001679209
ZIP code: 02920
County: Providence County
Principal Address: 43 NORMANDY DRIVE, CRANSTON, RI, 02920, USA
Purpose: GENERAL CONTRACTING; REMODELING; ADDITIONS/ALTERATIONS TO EXISTING BUILDINGS - RESIDENTIAL & COMMERCIAL

Industry & Business Activity

NAICS

236210 Industrial Building Construction

This industry comprises establishments primarily responsible for the construction (including new work, additions, alterations, maintenance, and repairs) of industrial buildings (except warehouses). The construction of selected additional structures, whose production processes are similar to those for industrial buildings (e.g., incinerators, cement plants, blast furnaces, and similar nonbuilding structures), is included in this industry. Included in this industry are industrial building general contractors, industrial building for-sale builders, industrial building design-build firms, and industrial building construction management firms. Learn more at the U.S. Census Bureau

Agent

Name Role Address
PETER MASON Agent 43 NORMANDY DRIVE, CRANSTON, RI, 02920, USA

PRESIDENT

Name Role Address
PETER F MASON JR PRESIDENT 43 NORMANDY DRIVE CRANSTON, RI 02920 USA

TREASURER

Name Role Address
PETER F MASON JR TREASURER 43 NORMANDY DRIVE CRANSTON, RI 02920 USA

SECRETARY

Name Role Address
PETER F MASON JR SECRETARY 43 NORMANDY DRIVE CRANSTON, RI 02920 USA

VICE PRESIDENT

Name Role Address
ALBERT E DEROBBIO II VICE PRESIDENT 10 DOYLSTON DRIVE CRANSTON, RI 02905 USA

Filings

Number Name File Date
202199724420 Revocation Certificate For Failure to File the Annual Report for the Year 2021-07-29
202196962230 Revocation Notice For Failure to File An Annual Report 2021-05-19
202038340080 Annual Report 2020-04-22
201984589770 Annual Report 2019-01-16
201855946040 Annual Report 2018-01-10
201754066010 Articles of Incorporation 2017-11-27

Date of last update: 27 Oct 2024

Sources: Rhode Island Department of State