Name: | ALLIED ASSOCIATES, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 22 Feb 1977 (48 years ago) |
Date of Dissolution: | 15 Nov 2018 (6 years ago) |
Date of Status Change: | 15 Nov 2018 (6 years ago) |
Identification Number: | 000000706 |
ZIP code: | 02920 |
County: | Providence County |
Principal Address: | 81 RUTLAND STREET, CRANSTON, RI, 02920, USA |
Purpose: | PROPERTY OWNERSHIP, HOLDING AND SALE |
NAICS: | 81 - Other Services (except Public Administration) |
Name | Role | Address |
---|---|---|
DANIEL R. ANGELONE | Agent | 3010 POST ROAD, WARWICK, RI, 02886, USA |
Name | Role | Address |
---|---|---|
FELICIA M. ROCCHIO | PRESIDENT | 81 RUTLAND STREET CRANSTON, RI 02920 USA |
Name | Role | Address |
---|---|---|
PETER. A. ROCCHIO JR. | TREASURER | AKERSBAKKEN 9 OSLO, 0172 NOR |
Name | Role | Address |
---|---|---|
DANIEL R ANGELONE | SECRETARY | 41 CHARLOTTE DRIVE WARWICK, RI 02818 USA |
Name | Role | Address |
---|---|---|
DANIEL R ANGELONE | VICE PRESIDENT | 41 CHARLOTTE DRIVE WARWICK, RI 02818 USA |
Number | Name | File Date |
---|---|---|
201881192280 | Revocation Certificate For Failure to File the Annual Report for the Year | 2018-11-15 |
201875406160 | Revocation Notice For Failure to File An Annual Report | 2018-08-24 |
201734965670 | Annual Report | 2017-02-28 |
201734964240 | Statement of Change of Registered/Resident Agent | 2017-02-28 |
201733554730 | Revocation Notice For Failure to Maintain a Registered Office | 2017-02-06 |
201731209920 | Registered Office Not Maintained | 2017-01-11 |
201693488380 | Annual Report | 2016-03-01 |
201558319880 | Annual Report - Amended | 2015-04-02 |
201558179510 | Annual Report | 2015-03-30 |
201435670080 | Annual Report | 2014-02-17 |
Date of last update: 05 Oct 2024
Sources: Rhode Island Department of State