Search icon

M V M, Inc.

Company Details

Name: M V M, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 26 Aug 1981 (44 years ago)
Date of Dissolution: 17 Sep 2024 (8 months ago)
Date of Status Change: 17 Sep 2024 (8 months ago)
Identification Number: 000023733
Place of Formation: CALIFORNIA
Principal Address: 44620 GUILFORD DR. STE # 150 SUITE 150, ASHBURN, VA, 20147, USA
Purpose: SECURITY GUARD, TRANSLATION & PROFESSIONAL SERVICES

Industry & Business Activity

NAICS

541990 All Other Professional, Scientific, and Technical Services

This industry comprises establishments primarily engaged in the provision of professional, scientific, or technical services (except legal services; accounting, tax preparation, bookkeeping, and related services; architectural, engineering, and related services; specialized design services; computer systems design and related services; management, scientific, and technical consulting services; scientific research and development services; advertising, public relations, and related services; market research and public opinion polling; photographic services; translation and interpretation services; and veterinary services). Learn more at the U.S. Census Bureau

PRESIDENT

Name Role Address
KEVIN P. MARQUEZ PRESIDENT 44620 GUILFORD DRIVE, SUITE 150 ASHBURN, VA 20147 USA

SECRETARY

Name Role Address
KEVIN P. MARQUEZ SECRETARY 44620 GUILFORD DRIVE, SUITE 150 ASHBURN, VA 20147 USA

CEO

Name Role Address
KEVIN P. MARQUEZ CEO 44620 GUILFORD DRIVE, SUITE 150 ASHBURN, VA 20147 USA

DIRECTOR

Name Role Address
KEVIN P. MARQUEZ DIRECTOR 44620 GUILFORD DRIVE, SUITE 150 ASHBURN, VA 20147 USA

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

Filings

Number Name File Date
202459521000 Revocation Certificate For Failure to File the Annual Report for the Year 2024-09-17
202457110800 Revocation Notice For Failure to File An Annual Report 2024-06-25
202335191420 Annual Report 2023-05-03
202218066920 Annual Report 2022-06-01
202192746230 Annual Report 2021-02-24
201929835230 Annual Report 2019-12-12
201984110550 Annual Report 2019-01-10
201755055950 Annual Report 2017-12-14
201730455490 Annual Report 2017-01-19
201589059010 Annual Report 2015-12-11

Date of last update: 06 Apr 2025

Sources: Rhode Island Department of State