Search icon

Amtel, Inc.

Headquarter

Company Details

Name: Amtel, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Dissolved
Date of Organization in Rhode Island: 15 Apr 1964 (61 years ago)
Date of Dissolution: 22 Nov 2000 (24 years ago)
Date of Status Change: 22 Nov 2000 (24 years ago)
Identification Number: 000000983
Principal Address: 301 S. COLLEGE STREET STE. 2300, CHARLOTTE, NC, 28202-, USA

Links between entities

Type Company Name Company Number State
Headquarter of Amtel, Inc., MISSISSIPPI 434034 MISSISSIPPI
Headquarter of Amtel, Inc., ILLINOIS CORP_49862032 ILLINOIS
Headquarter of Amtel, Inc., ALABAMA 000-707-062 ALABAMA
Headquarter of Amtel, Inc., NEW YORK 177105 NEW YORK
Headquarter of Amtel, Inc., NEW YORK 225874 NEW YORK
Headquarter of Amtel, Inc., NEW YORK 379720 NEW YORK
Headquarter of Amtel, Inc., NEW YORK 667960 NEW YORK
Headquarter of Amtel, Inc., MINNESOTA 07b4f940-acd4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of Amtel, Inc., KENTUCKY 0057983 KENTUCKY
Headquarter of Amtel, Inc., CONNECTICUT 0002253 CONNECTICUT

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 10 WEYBOSSET STREET, PROVIDENCE, RI, 02903, USA

PRESIDENT

Name Role Address
W DRIES PRESIDENT 301 S COLLEGE STREET, SUITE 2300 CHARLOTTE, NC 28202-06039 USA

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9100383 Environmental Matters 1991-07-25 motion before trial
Circuit First Circuit
Origin original proceeding
Jurisdiction US government defendant
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 1991-07-25
Termination Date 1994-11-30
Date Issue Joined 1992-06-02
Pretrial Conference Date 1993-01-22

Parties

Name Avent, Inc.
Role Plaintiff
Name Amtel, Inc.
Role Defendant

Date of last update: 05 Apr 2025

Sources: Rhode Island Department of State