Name: | Hanley Paving Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Dissolved |
Date of Organization in Rhode Island: | 17 May 1976 (49 years ago) |
Date of Dissolution: | 15 Feb 2013 (12 years ago) |
Date of Status Change: | 15 Feb 2013 (12 years ago) |
Identification Number: | 000015196 |
ZIP code: | 02861 |
County: | Providence County |
Principal Address: | 1000 YORK AVENUE, PAWTUCKET, RI, 02861, USA |
Purpose: | ASPHALT PAVING |
Name | Role | Address |
---|---|---|
STEPHEN K. HOLMES | Agent | 1000 YORK AVENUE P.O. BOX 3046, PAWTUCKET, RI, 02861-, USA |
Name | Role | Address |
---|---|---|
STEPHEN K. HOLMES | PRESIDENT | 5 SUNSET VIEW DR. TIVERTON, RI 02878 USA |
Name | Role | Address |
---|---|---|
STEPHEN K. HOLMES II | VICE PRESIDENT | 325 EVERGREEN ST. PAWTUCKET, RI 02861 USA |
Number | Name | File Date |
---|---|---|
201311719320 | Annual Report | 2013-02-15 |
201311719500 | Articles of Dissolution | 2013-02-15 |
201311719230 | Reinstatement | 2013-02-15 |
201297814620 | Revocation Certificate For Failure to File the Annual Report for the Year | 2012-09-14 |
201292967970 | Revocation Notice For Failure to File An Annual Report | 2012-05-23 |
201178509090 | Annual Report | 2011-05-10 |
201062095430 | Annual Report | 2010-04-14 |
200943784090 | Annual Report | 2009-03-11 |
200809416600 | Annual Report | 2008-02-28 |
Date of last update: 06 Oct 2024
Sources: Rhode Island Department of State