Name: | CLIMATE AIR, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 18 Nov 1977 (47 years ago) |
Date of Dissolution: | 26 Oct 2016 (8 years ago) |
Date of Status Change: | 26 Oct 2016 (8 years ago) |
Identification Number: | 000004327 |
ZIP code: | 02909 |
County: | Providence County |
Principal Address: | 115 FARMINGTON AVENUE, PROVIDENCE, RI, 02909, USA |
Purpose: | HVAC |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CLIMATE AIR, INC., CONNECTICUT | 0149208 | CONNECTICUT |
Name | Role | Address |
---|---|---|
ROBERT A. RAGOSTA, ESQ. | Agent | 481 ATWOOD AVENUE, CRANSTON, RI, 02920, USA |
Name | Role | Address |
---|---|---|
JAMES D PALIOTTA | TREASURER | 115 FARMINGTON AVENUE PROVIDENCE, RI 02909 USA |
Name | Role | Address |
---|---|---|
JAMES D PALIOTTA | SECRETARY | 115 FARMINGTON AVENUE PROVIDENCE, RI 02909 USA |
Name | Role | Address |
---|---|---|
JAMES D PALIOTTA | PRESIDENT | 115 FARMINGTON AVENUE PROVIDENCE, RI 02909- USA |
Name | Role | Address |
---|---|---|
JAMES D PALIOTTA | VICE PRESIDENT | 115 FARMINGTON AVENUE PROVIDENCE, RI 02909 USA |
Number | Name | File Date |
---|---|---|
201610986270 | Revocation Certificate For Failure to File the Annual Report for the Year | 2016-10-26 |
201601343840 | Revocation Notice For Failure to File An Annual Report | 2016-07-07 |
201553067010 | Annual Report | 2015-01-11 |
201437727520 | Annual Report | 2014-03-25 |
201313953830 | Annual Report | 2013-03-15 |
201291501300 | Annual Report | 2012-03-29 |
201176397770 | Annual Report | 2011-03-09 |
201059652080 | Annual Report | 2010-03-02 |
200943926210 | Annual Report | 2009-03-17 |
200811313490 | Annual Report | 2008-05-28 |
Date of last update: 05 Oct 2024
Sources: Rhode Island Department of State