Name: | GEM AIR POWER, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 30 Jul 1984 (41 years ago) |
Date of Dissolution: | 06 Nov 2014 (10 years ago) |
Date of Status Change: | 06 Nov 2014 (10 years ago) |
Identification Number: | 000010136 |
ZIP code: | 02860 |
County: | Providence County |
Principal Address: | 76-80 PLEASANT STREET, PAWTUCKET, RI, 02860, USA |
Purpose: | TO SELL AND SERVICE AIR COMPRESSORS AND RELATED EQUIPMENT |
Fictitious names: |
East Avenue Hardware (trading name, 1986-12-01 - ) East Industrial Hardware (trading name, 1986-12-01 - ) |
Name | Role | Address |
---|---|---|
REVENS, REVENS & ST. PIERRE | Agent | 946 CENTERVILLE ROAD, WARWICK, RI, 02886, USA |
Name | Role | Address |
---|---|---|
MARIA E MENARD | PRESIDENT | 76 PLEASANT STREET PAWTUCKET, RI 02860 USA |
Name | Role | Address |
---|---|---|
MARIA E MENARD | TREASURER | 76 PLEASANT STREET PAWTUCKET, RI 02860 USA |
Name | Role | Address |
---|---|---|
MARIA E. MENARD | SECRETARY | 76 PLEASANT STREET PAWTUCKET, RI 02860 USA |
Name | Role | Address |
---|---|---|
MARIA E. MENARD | VICE PRESIDENT | 76 PLEASANT STREET PAWTUCKET, RI 02860 USA |
Number | Name | File Date |
---|---|---|
201449460350 | Revocation Certificate For Failure to File the Annual Report for the Year | 2014-11-06 |
201439373400 | Revocation Notice For Failure to File An Annual Report | 2014-05-20 |
201310419230 | Annual Report | 2013-01-28 |
201288348000 | Annual Report | 2012-01-23 |
201175431880 | Annual Report | 2011-02-23 |
201059589160 | Annual Report | 2010-02-25 |
200942797910 | Annual Report | 2009-02-20 |
200809071070 | Annual Report | 2008-02-20 |
Date of last update: 05 Oct 2024
Sources: Rhode Island Department of State