Search icon

Leader Foundation Solutions, Inc.

Company Details

Name: Leader Foundation Solutions, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 12 Jul 2018 (7 years ago)
Date of Dissolution: 12 Oct 2022 (3 years ago)
Date of Status Change: 12 Oct 2022 (3 years ago)
Identification Number: 001686257
Place of Formation: MASSACHUSETTS
Purpose: FOUNDATION REPAIR AND CONCRETE SLAB REPAIR
Fictitious names: Foundation Repair By Leader (trading name, 2018-07-12 - )
Historical names: Leader Basement Systems, Inc.
Principal Address: Google Maps Logo 143 GREENLAND RD. SUITE 3, STERLING, MA, 01564, USA

Industry & Business Activity

NAICS

238120 Structural Steel and Precast Concrete Contractors

This industry comprises establishments primarily engaged in (1) erecting and assembling structural parts made from steel or precast concrete (e.g., steel beams, structural steel components, and similar products of precast concrete) and/or (2) assembling and installing other steel construction products (e.g., steel rods, bars, rebar, mesh, and cages) to reinforce poured-in-place concrete. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role Address
CHRISTOPHER J. MONTALBANO, ESQ. Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A CT CORPORATION SYSTEM, EAST PROVIDENCE, RI, 02914, USA

PRESIDENT

Name Role Address
CRAIG M. LEADER PRESIDENT 14 OAK CIRCLE PRINCETON, MA 01541 USA

Events

Type Date Old Value New Value
Name Change 2019-08-08 Leader Basement Systems, Inc. Leader Foundation Solutions, Inc.

Licenses

License No License Type Status Date Issued Expiration Date
GC-40133 RESIDENTIAL/COMMERCIAL INVALID No data 2022-07-01

Filings

Number Name File Date
202223953420 Revocation Certificate For Failure to File the Annual Report for the Year 2022-10-12
202220210300 Revocation Notice For Failure to File An Annual Report 2022-06-27
202198274700 Annual Report 2021-06-15
202196975870 Revocation Notice For Failure to File An Annual Report 2021-05-19
202033130640 Annual Report 2020-01-27

Date of last update: 02 Jun 2025

Sources: Rhode Island Department of State