Name: | Cully Construction, LLC |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Limited Liability Company |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 01 May 2018 (7 years ago) |
Date of Dissolution: | 10 Jun 2024 (10 months ago) |
Date of Status Change: | 10 Jun 2024 (10 months ago) |
Identification Number: | 001683995 |
Principal Address: | 584 ACKERT HOOK ROAD, RHINEBECK, NY, 12572, USA |
Purpose: | RESIDENTIAL REMODELING |
NAICS
236118 Residential RemodelersThis U.S. industry comprises establishments primarily responsible for the remodeling construction (including additions, alterations, reconstruction, maintenance, and repairs) of houses and other residential buildings, single-family and multifamily. Included in this industry are remodeling general contractors, for-sale remodelers, remodeling design-build firms, and remodeling project construction management firms. Learn more at the U.S. Census Bureau
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | Cully Construction, LLC, CONNECTICUT | 1286710 | CONNECTICUT |
Name | Role | Address |
---|---|---|
TIMOTHY A. CONWAY, ESQ. | Agent | 2900 PAWTUCKET AVENUE, EAST PROVIDENCE, RI, 02915, USA |
Number | Name | File Date |
---|---|---|
202455524780 | Revocation Certificate For Failure to Maintain a Registered Office | 2024-06-10 |
202449515390 | Revocation Notice For Failure to Maintain a Registered Office | 2024-03-27 |
202448622990 | Registered Office Not Maintained | 2024-01-02 |
202338674560 | Annual Report | 2023-06-26 |
202337537640 | Revocation Notice For Failure to File An Annual Report | 2023-06-16 |
202221185850 | Annual Report | 2022-07-13 |
202219470780 | Revocation Notice For Failure to File An Annual Report | 2022-06-22 |
202101888000 | Annual Report | 2021-09-21 |
202059399360 | Annual Report | 2020-09-30 |
201904501820 | Annual Report | 2019-07-15 |
Date of last update: 27 Oct 2024
Sources: Rhode Island Department of State