Name: | STANDISH HEATING AND AIR CONDITIONING, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Dissolved |
Date of Organization in Rhode Island: | 21 Aug 1979 (46 years ago) |
Date of Dissolution: | 18 Dec 2015 (9 years ago) |
Date of Status Change: | 18 Dec 2015 (9 years ago) |
Identification Number: | 000013780 |
ZIP code: | 02816 |
County: | Kent County |
Principal Address: | 120 HILL FARM CAMP ROAD, COVENTRY, RI, 02816, USA |
Purpose: | TO ENGAGE IN THE BUSINESS OF GENERAL HEATING AND AIR CONDITIONING, CONTRACTING FOR RESIDENTIAL AND COMMERICAL BUSINESS |
Historical names: |
RONALD STANDISH SHEET METAL INC. |
Name | Role | Address |
---|---|---|
JOHN STANDISH | PRESIDENT | 120 HILL FARM CAMP ROAD COVENTRY, RI 02816 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Merged | 2003-10-23 | Arrowhead Supplies, Inc. on | STANDISH HEATING AND AIR CONDITIONING, INC. |
Name Change | 1996-08-29 | RONALD STANDISH SHEET METAL INC. | STANDISH HEATING AND AIR CONDITIONING, INC. |
Number | Name | File Date |
---|---|---|
201589806920 | Articles of Dissolution | 2015-12-18 |
201573374130 | Order Appointing Permanent Receiver | 2015-08-06 |
201566169420 | Agent Resigned | 2015-07-24 |
201566695730 | Order Appointing Temporary Receiver | 2015-07-22 |
201554764170 | Statement of Change of Registered/Resident Agent Office | 2015-02-09 |
201554035900 | Miscellaneous Filing (No Fee) | 2015-01-22 |
201553868770 | Annual Report | 2015-01-19 |
201552629390 | Revocation Notice For Failure to Maintain a Registered Office | 2015-01-02 |
201552610000 | Registered Office Not Maintained | 2014-12-19 |
201436159610 | Annual Report | 2014-02-25 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1814821 | 0112300 | 1984-04-10 | SCITUATE AVE, CRANSTON, RI, 02910 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260020 B03 |
Issuance Date | 1984-04-30 |
Abatement Due Date | 1984-05-29 |
Nr Instances | 3 |
Nr Exposed | 2 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260400 A 030011 |
Issuance Date | 1984-04-30 |
Abatement Due Date | 1984-05-29 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19260400 H02 |
Issuance Date | 1984-04-30 |
Abatement Due Date | 1984-05-29 |
Nr Instances | 2 |
Nr Exposed | 2 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19260402 A08 |
Issuance Date | 1984-04-30 |
Abatement Due Date | 1984-05-29 |
Nr Instances | 4 |
Nr Exposed | 2 |
Date of last update: 06 Apr 2025
Sources: Rhode Island Department of State