Search icon

PRECISION ELECTROLYSIS NEEDLES, INC.

Company Details

Name: PRECISION ELECTROLYSIS NEEDLES, INC.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 18 Jan 1980 (45 years ago)
Date of Dissolution: 30 Dec 2020 (4 years ago)
Date of Status Change: 30 Dec 2020 (4 years ago)
Identification Number: 000021706
ZIP code: 02806
County: Bristol County
Principal Address: 166 BAY SPRING AVENUE, BARRINGTON, RI, 02806, USA
Purpose: MANUFACTURER OF ELECTROLYSIS PRODUCTS

Industry & Business Activity

NAICS

339999 All Other Miscellaneous Manufacturing

This U.S. industry comprises establishments primarily engaged in miscellaneous manufacturing (except medical equipment and supplies, jewelry and flatware, sporting and athletic goods, dolls, toys, games, office supplies (except paper), musical instruments, fasteners, buttons, needles, pins, brooms, brushes, mops, and burial caskets). Learn more at the U.S. Census Bureau

Agent

Name Role Address
HARRY W. CARY, III Agent 166 BAY SPRING AVENUE, BARRINGTON, RI, 02806, USA

TREASURER

Name Role Address
HARRY W CARY III TREASURER 46 ARNOLD ST RIVERSIDE, RI 02915 USA

SECRETARY

Name Role Address
HARRY W CARY III SECRETARY 46 ARNOLD ST RIVERSIDE, RI 02915 USA

PRESIDENT

Name Role Address
HARRY W CARY III PRESIDENT 46 ARNOLD STREET RIVERSIDE, RI 02915- USA

VICE PRESIDENT

Name Role Address
SCOTT P CARY VICE PRESIDENT 46 ARNOLD ST RIVERSIDE, RI 02915 USA
JOEL A CARY VICE PRESIDENT 46 ARNOLD ST RIVERSIDE, RI 02915 USA

Filings

Number Name File Date
202082819370 Revocation Certificate For Failure to File the Annual Report for the Year 2020-12-30
202054957600 Revocation Notice For Failure to File An Annual Report 2020-09-16
201912272530 Annual Report 2019-08-14
201906963130 Revocation Notice For Failure to File An Annual Report 2019-07-24
201857787100 Annual Report 2018-02-07
201734940550 Annual Report 2017-02-28
201691302570 Annual Report 2016-01-27
201554946260 Annual Report 2015-02-12
201436021070 Annual Report 2014-02-24
201312561630 Annual Report 2013-02-25

Date of last update: 06 Apr 2025

Sources: Rhode Island Department of State