Search icon

A & J GENERAL CONSTRUCTION INC.

Company Details

Name: A & J GENERAL CONSTRUCTION INC.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 13 Sep 2018 (7 years ago)
Identification Number: 001688187
ZIP code: 02861
County: Providence County
Principal Address: 45 BENEFIT STREET, PAWTUCKET, RI, 02861, USA
Purpose: MASONRY
Fictitious names: A & J MASONRY (trading name, 2019-09-24 - )
Historical names: A & J General Construction Inc
A & J Landscaping Construction Corp

Industry & Business Activity

NAICS

236118 Residential Remodelers

This 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

PRESIDENT

Name Role Address
JULIAN TERRAZAS DE LOS SANTOS PRESIDENT 45 BENEFIT STREET, FLOOR 1 PAWTUCKET, RI 02861 USA

Agent

Name Role Address
JULIAN TERRAZAS DE LOS SANTOS Agent 45 BENEFIT STREET, PAWTUCKET, RI, 02861, USA

Events

Type Date Old Value New Value
Name Change 2019-08-23 A & J Landscaping Construction Corp A & J GENERAL CONSTRUCTION INC.
Name Change 2018-10-12 A & J General Construction Inc A & J Landscaping Construction Corp

Filings

Number Name File Date
202444271110 Annual Report 2024-01-19
202444271020 Annual Report 2024-01-19
202444269450 Reinstatement 2024-01-19
202341525550 Revocation Certificate For Failure to File the Annual Report for the Year 2023-09-12
202338188120 Revocation Notice For Failure to File An Annual Report 2023-06-19
202223120020 Annual Report 2022-09-30
202223120110 Annual Report 2022-09-30
202223119970 Reinstatement 2022-09-30
202199733800 Revocation Certificate For Failure to File the Annual Report for the Year 2021-07-29
202196979670 Revocation Notice For Failure to File An Annual Report 2021-05-19

Date of last update: 27 Oct 2024

Sources: Rhode Island Department of State