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 (44 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
NAICS: 561790 - Other Services to Buildings and Dwellings
Fictitious names: SHS PEST CONTROL (trading name, 2014-09-09 - 2022-05-03)
Historical names: SHS CORP.

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: 05 Oct 2024

Sources: Rhode Island Department of State