Name: | T.E.J.S. Services, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 08 May 1984 (41 years ago) |
Date of Dissolution: | 18 Oct 2019 (5 years ago) |
Date of Status Change: | 18 Oct 2019 (5 years ago) |
Identification Number: | 000007371 |
ZIP code: | 02919 |
County: | Providence County |
Principal Address: | 1 CEDAR GROVE COURT, JOHNSTON, RI, 02919, USA |
Purpose: | REAL ESTATE HOLDINGS |
NAICS
531110 Lessors of Residential Buildings and DwellingsThis industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
JENNIFER L. WOLF | Agent | 1 CEDAR GROVE COURT, JOHNSTON, RI, 02919, USA |
Name | Role | Address |
---|---|---|
JENNIFER L WOLF | PRESIDENT | 1 CEDAR GROVE CT JOHNSTON, RI 02919 USA |
Name | Role | Address |
---|---|---|
JENNIFER LYNN WOLF MRS | TREASURER | 1 CEDAR GROVE COURT JONSTON, RI 02917 USA |
Name | Role | Address |
---|---|---|
TIMOTHY PATRICK MCNAMARA MR | SECRETARY | 1 CEDAR GROVE COURT JOHNSTON, RI 02917 USA |
Name | Role | Address |
---|---|---|
EDWARD MATTHEW MCNAMARA MR | VICE PRESIDENT | 1 CEDAR GROVE COURT JOHNSTON, RI 02917 USA |
Name | Role | Address |
---|---|---|
JENNIFER LYNN WOLF MRS | DIRECTOR | 1 CEDAR GROVE COURT JOHNSTON, RI 02917 USA |
EDWARD MATTHEW MCNAMARA MR | DIRECTOR | 1 CEDAR GROVE COURT JOHNSTON, RI 02917 USA |
Number | Name | File Date |
---|---|---|
201924539700 | Revocation Certificate For Failure to File the Annual Report for the Year | 2019-10-18 |
201906949170 | Revocation Notice For Failure to File An Annual Report | 2019-07-24 |
201859352270 | Annual Report | 2018-03-07 |
201748488460 | Annual Report | 2017-08-15 |
201747685220 | Revocation Notice For Failure to File An Annual Report | 2017-07-27 |
201692840620 | Annual Report | 2016-02-22 |
201555288710 | Annual Report | 2015-02-17 |
201435003590 | Annual Report | 2014-02-04 |
201311132570 | Annual Report | 2013-02-07 |
201288810390 | Annual Report | 2012-01-30 |
Date of last update: 06 Apr 2025
Sources: Rhode Island Department of State