Search icon

Gold Star Homes, Inc.

Branch

Company Details

Name: Gold Star Homes, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 14 Sep 2018 (7 years ago)
Date of Dissolution: 12 Oct 2022 (3 years ago)
Date of Status Change: 12 Oct 2022 (3 years ago)
Branch of: Gold Star Homes, Inc., CONNECTICUT (Company Number 0276359)
Identification Number: 001688255
Place of Formation: CONNECTICUT
Purpose: SET UP OF MANUFACTURED HOMES IN MOBILE HOME PARKS
Principal Address: Google Maps Logo 1393 GOLD STAR HIGHWAY, GROTON, CT, 06340, USA

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

Agent

Name Role Address
MATTHEW L. MERCER Agent 107 AIRPORT ROAD, WESTERLY, RI, 02891, USA

PRESIDENT

Name Role Address
SANDRA J. KIRK PRESIDENT 1794 CENTER GROTON ROAD LEDYARD, CT 06339 USA

TREASURER

Name Role Address
JOSEPH S. LAMPASONA TREASURER 8 MAPLE CORNER GALES FERRY, CT 06335 USA

SECRETARY

Name Role Address
STEVEN M. DELAPORTA SECRETARY 10 MAPLE CORNER GALES FERRY, CT 06335 USA

VICE PRESIDENT

Name Role Address
KAREN M. DELAPORTA VICE PRESIDENT 10 MAPLE CORNER GALES FERRY, CT 06335 USA

Licenses

License No License Type Status Date Issued Expiration Date
GC-18113 RESIDENTIAL/COMMERCIAL INVALID No data 2020-10-01

Filings

Number Name File Date
202224886790 Registered Office Not Maintained 2022-11-21
202223955280 Revocation Certificate For Failure to File the Annual Report for the Year 2022-10-12
202220214290 Revocation Notice For Failure to File An Annual Report 2022-06-27
202193315660 Annual Report 2021-03-01
202070036790 Annual Report 2020-10-30

Date of last update: 03 Jun 2025

Sources: Rhode Island Department of State