Search icon

PV Development, Inc.

Company Details

Name: PV Development, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 04 Jun 2020 (5 years ago)
Date of Dissolution: 12 Sep 2023 (2 years ago)
Date of Status Change: 12 Sep 2023 (2 years ago)
Identification Number: 001708407
ZIP code: 02907
County: Providence County
Principal Address: 861A BROAD ST., PROVIDENCE, RI, 02907, USA
Purpose: DEVELOP AFFORDABLE HOUSING IN TOWN OF EXETER.

Industry & Business Activity

NAICS

236116 New Multifamily Housing Construction (except For-Sale Builders)

This U.S. industry comprises general contractor establishments primarily responsible for the construction of new multifamily residential housing units (e.g., high-rise, garden, town house apartments, and condominiums where each unit is not separated from its neighbors by a ground-to-roof wall). Multifamily design-build firms and multifamily housing construction management firms acting as general contractors are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Address
FRANK SHEA Agent 861A BROAD STREET, PROVIDENCE, RI, 02907, USA

PRESIDENT

Name Role Address
FRANK T SHEA PRESIDENT 861A BROAD ST. PROVIDENCE, RI 02907 USA

TREASURER

Name Role Address
MARY VALES TREASURER 861A BROAD ST. PROVIDENCE, RI 02907 USA

SECRETARY

Name Role Address
MICHELLE RUBERTO FONSECA SECRETARY 861A BROAD ST. PROVIDENCE, RI 02907 USA

DIRECTOR

Name Role Address
KYLE MACDONALD DIRECTOR 861A BROAD ST. PROVIDENCE, RI 02907 USA
MARIA RICO DIRECTOR 861A BROAD ST. PROVIDENCE, RI 02907 USA
KRIS BRADNER DIRECTOR 861A BROAD ST. PROVIDENCE, RI 02907 USA

Filings

Number Name File Date
202341540210 Revocation Certificate For Failure to File the Annual Report for the Year 2023-09-12
202338217000 Revocation Notice For Failure to File An Annual Report 2023-06-19
202221090460 Annual Report 2022-07-11
202220249760 Revocation Notice For Failure to File An Annual Report 2022-06-27
202199128930 Statement of Change of Registered/Resident Agent 2021-07-07
202198340540 Annual Report 2021-06-16
202197036930 Revocation Notice For Failure to File An Annual Report 2021-05-19
202041425880 Articles of Incorporation 2020-06-04

Date of last update: 27 Oct 2024

Sources: Rhode Island Department of State