Search icon

General Electric Enviromental Services, Inc.

Company Details

Name: General Electric Enviromental Services, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Withdrawn
Date of Organization in Rhode Island: 24 Apr 1981 (44 years ago)
Date of Dissolution: 12 Mar 2020 (5 years ago)
Date of Status Change: 12 Mar 2020 (5 years ago)
Identification Number: 000021620
Place of Formation: DELAWARE
Principal Address: 253 NORTH 4TH STREET, LEBANON, PA, 17042, USA
Mailing Address: 901 MAIN AVENUE, NORWALK, CT, 06851, USA
Purpose: DESIGN, MANUFACTURE AND INSTALLATION OR AIR POLLUTION EQUIPMENT/INACTIVE
NAICS: 238210 - Electrical Contractors and Other Wiring Installation Contractors

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

ASSISTANT SECRETARY

Name Role Address
LISA BREYMEIER ASSISTANT SECRETARY 191 ROSA PARKS STREET, MAILSTOP: 12W-02-08 CINCINNATI, OH 45202 USA

PRESIDENT/SECRETARY/DIRECTOR

Name Role Address
AUN SINGAPORE PRESIDENT/SECRETARY/DIRECTOR 901 MAIN AVENUE NORWALK, CT 06851 USA

Filings

Number Name File Date
202036256130 Application for Certificate of Withdrawal 2020-03-12
202035287090 Annual Report - Amended 2020-02-26
202035278890 Annual Report 2020-02-26
201986973450 Annual Report 2019-02-19
201858494610 Annual Report 2018-02-18
201734314090 Annual Report 2017-02-17
201693509670 Annual Report 2016-02-29
201556131150 Annual Report 2015-03-02
201435309250 Annual Report 2014-02-07
201324896980 Statement of Change of Registered/Resident Agent Office 2013-06-17

Date of last update: 06 Oct 2024

Sources: Rhode Island Department of State