Name: | Rice Engineering and Demolition Service, Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Good Standing |
Effective Date: | 30 Oct 1973 (51 years ago) |
Business ID: | 409684 |
ZIP code: | 38930 |
County: | Leflore |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 801 CR 441Greenwood, MS 38930 |
Historical names: |
RICE DEMOLITION SERVICE, INC. |
Name | Role | Address |
---|---|---|
DAVID L RICE JR | Agent | 200 COTTON ST, ITTA BENA, MS 38941 |
Name | Role | Address |
---|---|---|
David L Rice Jr | Director | 801 CR 441, Greenwood, MS 38930 |
Virginia Rice | Director | 801 CR 441, Greenwood, MS 38930 |
Name | Role | Address |
---|---|---|
David L Rice Jr | President | 801 CR 441, Greenwood, MS 38930 |
Name | Role | Address |
---|---|---|
Virginia Rice | Secretary | 801 CR 441, Greenwood, MS 38930 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report | Filed | 2024-04-11 | Annual Report For Rice Engineering and Demolition Service, Inc. |
Annual Report | Filed | 2023-04-15 | Annual Report For Rice Engineering and Demolition Service, Inc. |
Annual Report | Filed | 2022-04-15 | Annual Report For Rice Engineering and Demolition Service, Inc. |
Annual Report | Filed | 2021-03-19 | Annual Report For Rice Engineering and Demolition Service, Inc. |
Reinstatement | Filed | 2020-02-05 | Reinstatement For Rice Engineering and Demolition Service, Inc. |
Registered Agent Change of Address | Filed | 2020-02-05 | Agent Address Change For DAVID L RICE JR |
Admin Dissolution | Filed | 2018-12-10 | Admin Dissolution: AR |
Notice to Dissolve/Revoke | Filed | 2018-09-07 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2017-04-01 | Annual Report For Rice Engineering and Demolition Service, Inc. |
Annual Report | Filed | 2016-04-09 | Annual Report For Rice Engineering and Demolition Service, Inc. |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PURCHASE ORDER | AWARD | W912HZ11P0193 | 2011-05-11 | 2011-04-28 | 2011-04-28 | |||||||||||||||||||||||||||
|
Obligated Amount | 23520.00 |
Current Award Amount | 23520.00 |
Potential Award Amount | 23520.00 |
Description
Title | U438170 DYNO 50GR DET 16MA11G1 REPLACEMENT FUNDING MOD |
NAICS Code | 325920: EXPLOSIVES MANUFACTURING |
Product and Service Codes | 1375: DEMOLITION MATERIALS |
Recipient Details
Recipient | RICE ENGINEERING AND DEMOLITION SERVICE, INC. |
UEI | JL4HPF7JXJ33 |
Legacy DUNS | 961852910 |
Recipient Address | 221 MAIN ST, GREENWOOD, LEFLORE, MISSISSIPPI, 389304415, UNITED STATES |
Unique Award Key | CONT_AWD_INF43680AM171_1448_-NONE-_-NONE- |
Awarding Agency | Department of the Interior |
Link | View Page |
Description
Title | MEETS REQUIREMENTS |
NAICS Code | 325920: EXPLOSIVES MANUFACTURING |
Product and Service Codes | 1375: DEMOLITION MATERIALS |
Recipient Details
Recipient | RICE ENGINEERING AND DEMOLITION SERVICE, INC. |
UEI | JL4HPF7JXJ33 |
Legacy DUNS | 961852910 |
Recipient Address | 221 MAIN ST, GREENWOOD, 389304415, UNITED STATES |
Date of last update: 18 Apr 2025
Sources: Mississippi Secretary of State