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Status: | Withdrawn |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 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
LISA BREYMEIER | ASSISTANT SECRETARY | 191 ROSA PARKS STREET, MAILSTOP: 12W-02-08 CINCINNATI, OH 45202 USA |
Name | Role | Address |
---|---|---|
AUN SINGAPORE | PRESIDENT/SECRETARY/DIRECTOR | 901 MAIN AVENUE NORWALK, CT 06851 USA |
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