Name: | OBREY/CLARK Construction, LLC |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Limited Liability Company |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 29 Oct 2018 (6 years ago) |
Date of Dissolution: | 11 Sep 2023 (a year ago) |
Date of Status Change: | 11 Sep 2023 (a year ago) |
Branch of: | OBREY/CLARK Construction, LLC, CONNECTICUT (Company Number 1273521) |
Identification Number: | 001689578 |
Place of Formation: | CONNECTICUT |
Principal Address: | 12 SHEA DRIVE, PAWCATUCK, CT, 06379, USA |
Mailing Address: | 111 HUNTINGTON STREET SUITE 1 SUITE 1, NEW LONDON, CT, 06320, USA |
Purpose: | RESIDENTIAL CONSTRUCTION |
NAICS: | 236118 - Residential Remodelers |
Name | Role | Address |
---|---|---|
SEAN C. DONOHUE | Agent | 43 BROAD STREET, WESTERLY, RI, 02891, USA |
Name | Role | Address |
---|---|---|
CHAD E OBREY | Manager | 12 SHEA DRIVE PAWCATUCK, CT 06379 USA |
Number | Name | File Date |
---|---|---|
202340951710 | Revocation Certificate For Failure to File the Annual Report for the Year | 2023-09-11 |
202337091340 | Revocation Notice For Failure to File An Annual Report | 2023-06-16 |
202216296770 | Annual Report | 2022-04-29 |
202207590230 | Annual Report | 2022-01-03 |
202106003480 | Revocation Notice For Failure to File An Annual Report | 2021-12-03 |
202196101800 | Annual Report | 2021-04-30 |
202194100490 | Revocation Notice For Failure to File An Annual Report | 2021-03-16 |
202075984050 | Annual Report | 2020-11-18 |
202045287790 | Revocation Notice For Failure to File An Annual Report | 2020-07-20 |
201880361470 | Application for Registration | 2018-10-29 |
Date of last update: 27 Oct 2024
Sources: Rhode Island Department of State