Name: | Service Contracting, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 07 Jun 1967 (58 years ago) |
Date of Dissolution: | 26 Oct 2016 (8 years ago) |
Date of Status Change: | 26 Oct 2016 (8 years ago) |
Identification Number: | 000010199 |
ZIP code: | 02919 |
County: | Providence County |
Principal Address: | 27 OAKDALE AVENUE, JOHNSTON, RI, 02919, USA |
Purpose: | GENERAL PAINTING AND SANDBLASTING |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | Service Contracting, Inc., CONNECTICUT | 0728164 | CONNECTICUT |
Headquarter of | Service Contracting, Inc., CONNECTICUT | 0181917 | CONNECTICUT |
Name | Role | Address |
---|---|---|
JOSEPH J. REALE, JR. ESQ. | Agent | 400 SOUTH MAIN STREET, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
KAREN K BOUTHILLETTE | PRESIDENT | 27 OAKDALE AVENUE JOHNSTON, RI 02919- USA |
Number | Name | File Date |
---|---|---|
201610988940 | Revocation Certificate For Failure to File the Annual Report for the Year | 2016-10-26 |
201601350280 | Revocation Notice For Failure to File An Annual Report | 2016-07-07 |
201556750540 | Annual Report | 2015-03-09 |
201435889040 | Annual Report | 2014-02-20 |
201310457610 | Annual Report | 2013-01-28 |
201202209680 | Statement of Change of Registered/Resident Agent Office | 2012-10-25 |
201287738370 | Annual Report | 2012-01-09 |
201173327130 | Annual Report | 2011-01-10 |
201058961660 | Annual Report | 2010-02-22 |
200950103080 | Statement of Change of Registered/Resident Agent Office | 2009-08-25 |
Date of last update: 05 Oct 2024
Sources: Rhode Island Department of State