Name: | NUROTOCO OF MASSACHUSETTS, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 05 Mar 1985 (40 years ago) |
Identification Number: | 000033465 |
Place of Formation: | MASSACHUSETTS |
Principal Address: | 255 EAST 5TH STREET SUITE 2500, CINCINNATI, OH, 45202, USA |
Purpose: | PLUMBING AND DRAIN SERVICES |
NAICS: | 561790 - Other Services to Buildings and Dwellings |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
ROBERT P. GOLDSCHMIDT | PRESIDENT | 255 EAST 5TH STREET, SUITE 2500 CINCINNATI, OH 45202 US |
Name | Role | Address |
---|---|---|
ROBERT E MANGINE | ASSISTANT TREASURER | 255 EAST FIFTH STREET CINCINNATI, OH 45202 USA |
Name | Role | Address |
---|---|---|
AMY ESCHENBACH | OTHER OFFICER | 255 EAST 5TH STREET, SUITE 2500-AMY ESCHENBACH CINCINNATI, OH 45202 USA |
Name | Role | Address |
---|---|---|
KEVIN J MCNAMARA | DIRECTOR | 255 EAST 5TH ST., SUITE 2600 CINCINNATI, OH 45202 USA |
Number | Name | File Date |
---|---|---|
202445960040 | Annual Report | 2024-02-08 |
202328085530 | Annual Report | 2023-02-10 |
202210070240 | Annual Report | 2022-02-11 |
202196097040 | Statement of Change of Registered/Resident Agent | 2021-04-30 |
202191558140 | Annual Report | 2021-02-17 |
202034988790 | Annual Report | 2020-02-24 |
201986888150 | Annual Report | 2019-02-18 |
201858626750 | Annual Report | 2018-02-20 |
201733552240 | Annual Report | 2017-02-06 |
201692291260 | Annual Report | 2016-02-11 |
Date of last update: 06 Oct 2024
Sources: Rhode Island Department of State