Name: | H2O Instruments, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Dissolved |
Date of Organization in Rhode Island: | 27 Sep 1968 (56 years ago) |
Date of Dissolution: | 18 Oct 2021 (3 years ago) |
Date of Status Change: | 18 Oct 2021 (3 years ago) |
Identification Number: | 000011278 |
ZIP code: | 02914 |
County: | Providence County |
Principal Address: | 2378 PAWTUCKET AVENUE, EAST PROVIDENCE, RI, 02914, USA |
Purpose: | BUYING AND SELLING OF WHOLESALE AND RETAIL WATER PURIFICATION EQUIPMENT SYSTEMS AND ELECTRIC MOTORS. |
NAICS: | 423110 - Automobile and Other Motor Vehicle Merchant Wholesalers |
Historical names: |
Town Generator, Inc. |
Name | Role | Address |
---|---|---|
MICHAEL D. CORRADO, CPA | Agent | 2399 PAWTUCKET AVENUE, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
CLYDE BRIZIO JR | PRESIDENT | 2378 PAWTUCKET AVENUE EAST PROVIDENCE, RI 02914 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2001-05-08 | Town Generator, Inc. | H2O Instruments, Inc. |
Number | Name | File Date |
---|---|---|
202103471840 | Articles of Dissolution | 2021-10-18 |
202186133390 | Annual Report | 2021-01-13 |
202032762220 | Annual Report | 2020-01-16 |
201987046540 | Annual Report | 2019-02-19 |
201858271590 | Annual Report | 2018-02-13 |
201737378170 | Annual Report | 2017-03-03 |
201691273870 | Annual Report | 2016-01-25 |
201556582060 | Annual Report | 2015-03-04 |
201435558900 | Annual Report | 2014-02-12 |
201310973020 | Annual Report | 2013-02-04 |
Date of last update: 05 Oct 2024
Sources: Rhode Island Department of State