PORTLAND BUILDERS, INC.


PORTLAND BUILDERS, INC. is Maine BUSINESS CORPORATION created on November 9, 1984. The company number is 19850750 D and filing status is listed as GOOD STANDING.

The registered agent for this company is ARNOLD C MACDONALD located at PO BOX 9729 PORTLAND, ME 04104 5029.

Company summary

Company name: PORTLAND BUILDERS, INC.
Charter number: 19850750 D
Filing date: 09/11/1984
Company type: BUSINESS CORPORATION
Company status: GOOD STANDING
Jurisdiction: MAINE
Address: PO BOX 9729 PORTLAND, ME 04104 5029
Cumberland, Portland

Company agents

ARNOLD C MACDONALD (11 companies)
PO BOX 9729 PORTLAND, ME 04104 5029

Company filings

Description Date
ARTICLES OF INCORPORATION 11/09/1984
CHANGE OF REGISTERED OFFICE 02/18/1986
ANNUAL REPORT 03/31/1993
ANNUAL REPORT 02/25/1994
ANNUAL REPORT 02/13/1995
ANNUAL REPORT 02/26/1996
ANNUAL REPORT 02/19/1997
ANNUAL REPORT 02/25/1998
ANNUAL REPORT 02/17/1999
ANNUAL REPORT 02/18/2000
ANNUAL REPORT 02/20/2001
ANNUAL REPORT 03/20/2002
ANNUAL REPORT 04/03/2003
ANNUAL REPORT 02/23/2004
CHANGE OF CLERK AND REGISTERED OFFICE 09/29/2004
ANNUAL REPORT 05/27/2005
ANNUAL REPORT 04/12/2006
ANNUAL REPORT 04/12/2007
ANNUAL REPORT 05/21/2008
ANNUAL REPORT 05/29/2009
ANNUAL REPORT 04/06/2010
ANNUAL REPORT 04/19/2011
ANNUAL REPORT 05/29/2012
ANNUAL REPORT 05/23/2013
RESIGNATION OF CLERK/AGENT 01/22/2014
NOTICE - FAILURE TO APPOINT OR MAINTAIN A CLERK 01/27/2014
CHANGE OF CLERK 02/18/2014
ANNUAL REPORT 05/13/2014
NOTICE - FAILURE TO FILE AN ANNUAL REPORT 06/16/2015
ADMINISTRATIVELY DISSOLVED - FAILURE TO FILE ANNUAL REPORT 08/21/2015
ANNUAL REPORT 10/16/2015
REINSTATED - FILED REQUIRED ANNUAL REPORT 10/16/2015
ANNUAL REPORT 05/15/2016
ANNUAL REPORT 04/10/2017
ANNUAL REPORT 04/07/2018
ANNUAL REPORT 05/10/2019

Related companies

SOUTH FREEPORT NEIGHBORHOOD ASSOCIATION
DOUBLEDOWN VENTURES LLC
PRESUMPSCOT LLC
TRIMTAB HOLDINGS, LLC
JSM PROPERTIES, LLC

Prev Next