Name: | COVECO, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 01 Aug 1983 (42 years ago) |
Identification Number: | 000004980 |
ZIP code: | 02817 |
County: | Kent County |
Principal Address: | 45 NOOSENECK HILL RD. UNIT #7, WEST GREENWICH, RI, 02817, USA |
Purpose: | PROVIDE SEWAGE DISPOSAL FACILITIES TO REAL ESTATE |
Fictitious names: |
WESTWOOD ESTATES (trading name, 1992-11-10 - ) |
Historical names: |
Covco, Inc. |
Name | Role | Address |
---|---|---|
LAWYERSCOLLABORATIVE | Agent | 400 RESERVOIR AVENUE SUITE 3A, PROVIDENCE, RI, 02907, USA |
Name | Role | Address |
---|---|---|
JOHN R ASSALONE | PRESIDENT | 45 NOOSENECK HILL RD, #7 WEST GREENWICH, RI 02817 USA |
Name | Role | Address |
---|---|---|
CARMINE OLIVIERI | TREASURER | 45 NOOSENECK HILL RD., UNIT #4 WEST GREENWICH, RI 02817 USA |
Name | Role | Address |
---|---|---|
JOHN R. ASSALONE | SECRETARY | 45 NOOSENECK HILL RD., UNIT #4 WEST GREENWICH, RI 02817 USA |
Name | Role | Address |
---|---|---|
GIOVANNI CARLOS ARMONIES-ASSALON | VICE PRESIDENT | 45 NOOSENECK HILL RD, #7 WEST GREENWICH, RI 02817 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 1985-06-28 | Covco, Inc. | COVECO, INC. |
Number | Name | File Date |
---|---|---|
202446133290 | Annual Report | 2024-02-11 |
202444889720 | Statement of Change of Registered/Resident Agent | 2024-01-29 |
202328819090 | Annual Report | 2023-02-20 |
202211564630 | Annual Report | 2022-02-25 |
202187649980 | Annual Report | 2021-01-24 |
202032595530 | Annual Report | 2020-01-18 |
201984011730 | Annual Report | 2019-01-09 |
201856929790 | Annual Report | 2018-01-28 |
201734018240 | Annual Report | 2017-02-14 |
201693216370 | Annual Report | 2016-02-26 |
Date of last update: 05 Oct 2024
Sources: Rhode Island Department of State