Name: | Old Fabrication, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Dissolved |
Date of Organization in Rhode Island: | 12 Oct 1976 (48 years ago) |
Date of Dissolution: | 22 Jun 2015 (10 years ago) |
Date of Status Change: | 22 Jun 2015 (10 years ago) |
Identification Number: | 000000657 |
ZIP code: | 02885 |
County: | Bristol County |
Principal Address: | C/O 383 WATER STREET, WARREN, RI, 02885, USA |
Purpose: | investments |
Historical names: |
All-State Fabricators, Corp. |
Name | Role | Address |
---|---|---|
CHIP MULLER | Agent | 155 SOUTH MAIN STREET SUITE 101, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
JORGEN RASMUSSEN | TREASURER | 633 S.W. PALMETTO COVE PORT ST. LUCIE, FL 34986 USA |
Name | Role | Address |
---|---|---|
BIRGIT RASMUSSEN | SECRETARY | 633 S.W. PALMETTO COVE PORT ST. LUCIE, FL 34986 USA |
Name | Role | Address |
---|---|---|
MAJBRITT ZAHN | PRESIDENT | 19 RUNNING DEER ROAD NORTH DARTMOUTH, MA 02747- USA |
Name | Role | Address |
---|---|---|
BIRGIT RASMUSSEN | VICE PRESIDENT | 633 S.W. PALMETTO COVE PORT ST. LUCIE, FL 34986 USA |
Name | Role | Address |
---|---|---|
MAJBRITT ZAHN | ASSISTANT SECRETARY | 19 RUNNING DEER ROAD NORTH DARTMOUTH, MA 02747 USA |
Name | Role | Address |
---|---|---|
BIRGIT RASMUSSEN | DIRECTOR | 633 S.W. PALMETTO COVE PORT ST. LUCIE, FL 34986 USA |
JORGEN RASMUSSEN | DIRECTOR | 633 S.W. PALMETTO COVE PORT ST. LUCIE, FL 34986 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2003-04-03 | All-State Fabricators, Corp. | Old Fabrication, Inc. |
Number | Name | File Date |
---|---|---|
201563641730 | Articles of Dissolution | 2015-06-22 |
201557760890 | Annual Report | 2015-03-18 |
201557739940 | Statement of Change of Registered/Resident Agent | 2015-03-18 |
201435776160 | Annual Report | 2014-02-19 |
201312978050 | Annual Report | 2013-02-27 |
201289339430 | Annual Report | 2012-02-10 |
201175781480 | Annual Report | 2011-02-28 |
201060921830 | Statement of Change of Registered/Resident Agent Office | 2010-03-25 |
201059764080 | Annual Report | 2010-03-03 |
200951585650 | Annual Report | 2009-09-22 |
Date of last update: 05 Oct 2024
Sources: Rhode Island Department of State