Search icon

J.M.S. BUILDERS, INC.

Branch
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: J.M.S. BUILDERS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 28 Apr 2005
Branch of: J.M.S. BUILDERS, INC., RHODE ISLAND (Company Number 000099652)
Business ALEI: 0819753
Annual report due: 28 Apr 2011
Business address: 74 OLD HOPKINTON ROAD, WESTERLY, RI, 02891
Mailing address: PO BOX 501, WESTERLY, RI, 02891
Place of Formation: RHODE ISLAND
E-Mail: jmsbldrs@aol.com

Agent

Name Role Business address E-Mail
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States jmsbldrs@aol.com

Officer

Name Role Business address Residence address
JOSEPH M. STANTON Officer 74 OLD HOPKINTON ROAD, WESTERLY, RI, 02891, United States 87 HANGMAN HILL RD, NORTH STONINGTON, CT, 06359, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010970317 2022-08-16 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010593588 2022-05-16 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005322279 2015-04-27 - Annual Report Annual Report 2009
0005322282 2015-04-27 - Annual Report Annual Report 2010
0004901019 2013-07-22 - Annual Report Annual Report 2008
0004900901 2013-07-22 - Annual Report Annual Report 2006
0004900916 2013-07-22 - Annual Report Annual Report 2007
0002914016 2005-04-28 - Business Registration Certificate of Authority -
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information