Name: | J.D. MELLO PLUMBING & HEATING, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Dissolved |
Date of Organization in Rhode Island: | 17 Jun 1983 (42 years ago) |
Date of Dissolution: | 27 Dec 2022 (2 years ago) |
Date of Status Change: | 27 Dec 2022 (2 years ago) |
Identification Number: | 000009769 |
ZIP code: | 02840 |
County: | Newport County |
Principal Address: | 64 HALSEY STREET, NEWPORT, RI, 02840, USA |
Purpose: | HEATING AND PLUMBING |
NAICS: | 238220 - Plumbing, Heating, and Air-Conditioning Contractors |
Fictitious names: |
J.D. MELLO, INC. (trading name, 2010-03-26 - ) |
Historical names: |
J.D. Mello Heating & Plumbing, Inc. |
Name | Role | Address |
---|---|---|
TURNER C. SCOTT | Agent | 122 TOURO STREET, NEWPORT, RI, 02840, USA |
Name | Role | Address |
---|---|---|
JOSEPH D. MELLO | PRESIDENT | 9 BUTLER STREET NEWPORT, RI 02840 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2010-03-26 | J.D. Mello Heating & Plumbing, Inc. | J.D. MELLO PLUMBING & HEATING, INC. |
Number | Name | File Date |
---|---|---|
202225504440 | Articles of Dissolution | 2022-12-27 |
202214446780 | Annual Report | 2022-04-06 |
202192556370 | Annual Report | 2021-02-22 |
202035077420 | Annual Report | 2020-02-21 |
201986425940 | Annual Report | 2019-02-11 |
201859048830 | Annual Report | 2018-02-26 |
201737389040 | Annual Report | 2017-03-03 |
201690360210 | Annual Report | 2016-01-11 |
201554121540 | Annual Report | 2015-01-23 |
201435155190 | Annual Report | 2014-02-05 |
Date of last update: 05 Oct 2024
Sources: Rhode Island Department of State