Name: | Dynomike, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 31 Mar 1977 (48 years ago) |
Date of Dissolution: | 12 Oct 2022 (2 years ago) |
Date of Status Change: | 12 Oct 2022 (2 years ago) |
Identification Number: | 000009014 |
ZIP code: | 02852 |
County: | Washington County |
Principal Address: | 689 HAMILTON ALLENTON ROAD, NORTH KINGSTOWN, RI, 02852, USA |
Purpose: | THE CARRYING ON OF A CONSTRUCTION BUSINESS |
NAICS: | 236118 - Residential Remodelers |
Name | Role | Address |
---|---|---|
TERRENCE G. SIMPSON, ESQ. | Agent | 65 BOSTON NECK ROAD, NORTH KINGSTOWN, RI, 02852, USA |
Name | Role | Address |
---|---|---|
MARY ANN MACLAUGHLIN | PRESIDENT | 689 HAMILTON-ALLENTON ROAD NORTH KINGSTOWN, RI 02852 USA |
Number | Name | File Date |
---|---|---|
202223868490 | Revocation Certificate For Failure to File the Annual Report for the Year | 2022-10-12 |
202219981970 | Revocation Notice For Failure to File An Annual Report | 2022-06-27 |
202195208230 | Annual Report | 2021-03-30 |
202190506980 | Statement of Change of Registered/Resident Agent Office | 2021-02-09 |
202038097740 | Statement of Change of Registered/Resident Agent | 2020-04-20 |
202036978500 | Annual Report | 2020-03-30 |
201987283800 | Annual Report | 2019-02-21 |
201857552140 | Annual Report | 2018-02-01 |
201738088500 | Annual Report | 2017-03-13 |
201693403040 | Statement of Change of Registered/Resident Agent Office | 2016-02-29 |
Date of last update: 05 Oct 2024
Sources: Rhode Island Department of State