Name: | APEX REMODELERS, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 01 Nov 1967 (57 years ago) |
Date of Dissolution: | 06 Nov 2014 (10 years ago) |
Date of Status Change: | 06 Nov 2014 (10 years ago) |
Identification Number: | 000001147 |
ZIP code: | 02840 |
County: | Newport County |
Principal Address: | 767 EAST MAIN ROAD, MIDDLETOWN, RI, 02840, USA |
Purpose: | HOME IMPROVEMENTS |
Fictitious names: |
Apex Kitchens & Baths (trading name, 1991-01-11 - 1992-03-21) W. JIACOVELLI KITCHENS (trading name, 1982-03-31 - ) APEX DISTRIBUTORS (trading name, 1977-03-04 - ) |
Name | Role | Address |
---|---|---|
ALBERT W. JIACOVELLI | Agent | 26 TOBIN LANE, BRISTOL, RI, 02809, USA |
Name | Role | Address |
---|---|---|
ALBERT W JIACOVELLI | PRESIDENT | 26 TOBIN LANE BRISTOL, RI 02809- USA |
Number | Name | File Date |
---|---|---|
201449456290 | Revocation Certificate For Failure to File the Annual Report for the Year | 2014-11-06 |
201439361470 | Revocation Notice For Failure to File An Annual Report | 2014-05-20 |
201311009430 | Annual Report | 2013-02-05 |
201289204710 | Annual Report | 2012-02-07 |
201174511420 | Annual Report | 2011-02-07 |
201057141270 | Annual Report | 2010-01-19 |
200941419020 | Annual Report | 2009-02-03 |
200941419200 | Statement of Change of Registered/Resident Agent Office | 2009-02-03 |
200940742200 | Revocation Notice For Failure to Maintain a Registered Office | 2009-01-23 |
200940711710 | Registered Office Not Maintained | 2009-01-12 |
Date of last update: 05 Oct 2024
Sources: Rhode Island Department of State