Name: | Connecticut Dry Basements, LLC |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Limited Liability Company |
Status: | Activ |
Date of Organization in Rhode Island: | 05 Dec 2019 (5 years ago) |
Branch of: | Connecticut Dry Basements, LLC, CONNECTICUT (Company Number 0973654) |
Identification Number: | 001702442 |
ZIP code: | 02903 |
County: | Providence County |
Place of Formation: | CONNECTICUT |
Principal Address: | 318 FARMINGTON AVENUE, PLAINVILLE, CT, 06062, USA |
Mailing Address: | 203 SOUTH MAIN STREET SUITE 2, PROVIDENCE, RI, 02903, USA |
Purpose: | WATERPROOFING SERVICES |
NAICS
238190 Other Foundation, Structure, and Building Exterior ContractorsThis industry comprises establishments primarily engaged in building foundation and structure trades work (except poured concrete, structural steel, precast concrete, framing, masonry, glass and glazing, roofing, and siding). The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
THOMAS R. NOEL | Agent | 203 SOUTH MAIN STREET SUITE 2 C/O NOEL LAW, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
RICHARD L TAYLOR | MANAGER | 35 EAST MAIN STREET, SUITE 359 AVON, CT 06001 USA |
Number | Name | File Date |
---|---|---|
202451598460 | Annual Report | 2024-04-19 |
202327438850 | Annual Report | 2023-02-03 |
202222822060 | Annual Report | 2022-09-15 |
202219023580 | Revocation Notice For Failure to File An Annual Report | 2022-06-22 |
202105559870 | Annual Report | 2021-11-30 |
202195862450 | Annual Report | 2021-04-21 |
202194126670 | Revocation Notice For Failure to File An Annual Report | 2021-03-16 |
201929509870 | Application for Registration | 2019-12-05 |
Date of last update: 27 Oct 2024
Sources: Rhode Island Department of State