Name: | ELMCO TOOL COMPANY |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 16 Nov 1977 (47 years ago) |
Date of Dissolution: | 17 Apr 2018 (7 years ago) |
Date of Status Change: | 17 Apr 2018 (7 years ago) |
Identification Number: | 000012640 |
ZIP code: | 02809 |
County: | Bristol County |
Principal Address: | 3 PETER STREET, BRISTOL, RI, 02809, USA |
Purpose: | MACHINE SHOP |
Name | Role | Address |
---|---|---|
LORI A. ELMSLIE | PRESIDENT | 7 STONY BROOK DRIVE LITTLE COMPTON, RI 02837 USA |
Name | Role | Address |
---|---|---|
LORI A. ELMSLIE | TREASURER | 7 STONY BROOK DRIVE LITTLE COMPTON, RI 02837 USA |
Name | Role | Address |
---|---|---|
LORI A. ELMSLIE | SECRETARY | 7 STONY BROOK DRIVE LITTLE COMPTON, RI 02837 USA |
Name | Role | Address |
---|---|---|
LORI A. ELMSLIE | VICE PRESIDENT | 7 STONY BROOK DRIVE LITTLE COMPTON, RI 02837 USA |
Name | Role | Address |
---|---|---|
ROBERT J. HEALEY, JR. ESQ. | Agent | 665 METACOM AVENUE, WARREN, RI, 02885, USA |
Number | Name | File Date |
---|---|---|
201862274080 | Revocation Certificate For Failure to Maintain a Registered Office | 2018-04-17 |
201856478540 | Revocation Notice For Failure to Maintain a Registered Office | 2018-01-22 |
201755026680 | Registered Office Not Maintained | 2017-12-13 |
201737221520 | Annual Report | 2017-03-02 |
201603367150 | Annual Report | 2016-08-11 |
201601353650 | Revocation Notice For Failure to File An Annual Report | 2016-07-07 |
201561471500 | Annual Report | 2015-05-06 |
201448952900 | Annual Report - Amended | 2014-10-28 |
201437255780 | Annual Report | 2014-03-18 |
201314239230 | Annual Report | 2013-03-21 |
Date of last update: 06 Apr 2025
Sources: Rhode Island Department of State