Search icon

E & M HOLDINGS CORP.

Company Details

Name: E & M HOLDINGS CORP.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 04 Aug 1980 (45 years ago)
Date of Dissolution: 23 May 2023 (2 years ago)
Date of Status Change: 23 May 2023 (2 years ago)
Identification Number: 000006898
ZIP code: 02871
County: Newport County
Principal Address: 39 EAST MAIN ROAD, PORTSMOUTH, RI, 02871, USA
Purpose: PEST CONTROL SERVICE
Fictitious names: SHS PEST CONTROL (trading name, 2014-09-09 - 2022-05-03)
Historical names: SHS CORP.

Industry & Business Activity

NAICS

561790 Other Services to Buildings and Dwellings

This industry comprises establishments primarily engaged in providing services to buildings and dwellings (except exterminating and pest control; janitorial; landscaping care and maintenance; and carpet and upholstery cleaning). Learn more at the U.S. Census Bureau

Agent

Name Role Address
ERNEST NASCIMENTO Agent 400 MCCORRIE LANE, PORTSMOUTH, RI, 02871, USA

TREASURER

Name Role Address
ERNEST E NASCIMENTO MR TREASURER 400 MC CORRIE LANE PORTSMOUTH, RI USA

SECRETARY

Name Role Address
ERNEST E NASCIMENTO MR SECRETARY 400 MCCORRIE LANE PORTSMOUTH, RI 02871 USA

VICE PRESIDENT

Name Role Address
MICHELE L ECCLES VICE PRESIDENT 400 MCCORRIE LANE PORTSMOUTH, RI 02871 USA

PRESIDENT

Name Role Address
MICHELE L ECCLES PRESIDENT 400 MC CORRIE LANE, P.O. BOX 317 PORTSMOUTH, RI 02871 USA

Events

Type Date Old Value New Value
Name Change 2022-05-03 SHS CORP. E & M HOLDINGS CORP.

Filings

Number Name File Date
202335952210 Revocation Certificate For Failure to Maintain a Registered Office 2023-05-23
202330388410 Revocation Notice For Failure to Maintain a Registered Office 2023-03-10
202330036320 Registered Office Not Maintained 2023-02-08
202218429310 Statement of Change of Registered/Resident Agent Office 2022-06-09
202216785940 Statement of Abandonment of Use of Fictitious Business Name 2022-05-03
202216840270 Articles of Amendment 2022-05-03
202209133020 Annual Report 2022-02-02
202189913700 Annual Report 2021-02-04
202033298340 Annual Report 2020-01-29
201983742680 Annual Report 2019-01-04

Date of last update: 06 Apr 2025

Sources: Rhode Island Department of State