Name: | HENRY WASTE DISPOSAL, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 05 May 1986 (39 years ago) |
Date of Dissolution: | 15 Nov 2018 (6 years ago) |
Date of Status Change: | 15 Nov 2018 (6 years ago) |
Identification Number: | 000038543 |
ZIP code: | 02921 |
County: | Providence County |
Principal Address: | 1370 SCITUATE AVENUE, CRANSTON, RI, 02921, USA |
Purpose: | SOLID WASTE RUBBISH REMOVAL-COMMERCIAL-RESIDENTIAL RECYCLING SERVICES |
NAICS
81 Other Services (except Public Administration)The Sector as a Whole Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
MAUREEN A. HENRY | Agent | 1370 SCITUATE AVENUE, CRANSTON, RI, 02920, USA |
Name | Role | Address |
---|---|---|
MAUREEN A HENRY | PRESIDENT | 1370 SCITUATE AVENUE CRANSTON, RI 02921 USA |
Name | Role | Address |
---|---|---|
SCOTT M HENRY | VICE PRESIDENT | 12 COBBLESTONE TERRACE COVENTRY, RI 02816 USA |
Number | Name | File Date |
---|---|---|
201881202970 | Revocation Certificate For Failure to File the Annual Report for the Year | 2018-11-15 |
201875431900 | Revocation Notice For Failure to File An Annual Report | 2018-08-24 |
201748373270 | Annual Report | 2017-08-10 |
201748373450 | Annual Report | 2017-08-10 |
201748373720 | Annual Report | 2017-08-10 |
201748372930 | Reinstatement | 2017-08-10 |
201588589040 | Revocation Certificate For Failure to File the Annual Report for the Year | 2015-12-01 |
201578258570 | Revocation Notice For Failure to File An Annual Report | 2015-09-08 |
201440137350 | Annual Report | 2014-05-28 |
201439395790 | Revocation Notice For Failure to File An Annual Report | 2014-05-20 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PURCHASE ORDER | AWARD | HSCG2411P1SA012 | 2011-01-13 | 2011-09-30 | 2011-09-30 | |||||||||||||||||||||||||
|
Obligated Amount | 2700.00 |
Current Award Amount | 2700.00 |
Potential Award Amount | 2700.00 |
Description
Title | KINGSTON RI TRASH REMOVAL FY11 |
NAICS Code | 562111: SOLID WASTE COLLECTION |
Product and Service Codes | S205: TRASH/GARBAGE COLLECTION |
Recipient Details
Recipient | HENRY WASTE DISPOSAL INC |
UEI | JU3XRD2913R4 |
Recipient Address | 1370 SCITUATE AVE, CRANSTON, PROVIDENCE, RHODE ISLAND, 029211829, UNITED STATES |
Unique Award Key | CONT_AWD_HSCG2410P1SA012_7008_-NONE-_-NONE- |
Awarding Agency | Department of Homeland Security |
Link | View Page |
Award Amounts
Obligated Amount | 3600.00 |
Current Award Amount | 3600.00 |
Potential Award Amount | 3600.00 |
Description
Title | KINGSTON RI, USCG HOUSING RUBBISH REMOVAL SERVICE |
NAICS Code | 562111: SOLID WASTE COLLECTION |
Product and Service Codes | S222: WASTE TREATMENT AND STORAGE |
Recipient Details
Recipient | HENRY WASTE DISPOSAL INC |
UEI | JU3XRD2913R4 |
Recipient Address | 1370 SCITUATE AVE, CRANSTON, PROVIDENCE, RHODE ISLAND, 029211829, UNITED STATES |
Unique Award Key | CONT_AWD_HSCG2408P1SA012_7008_-NONE-_-NONE- |
Awarding Agency | Department of Homeland Security |
Link | View Page |
Description
Title | HENRY WASTE DISPOSAL FY08 SMA CG HOUSING |
Recipient Details
Recipient | HENRY WASTE DISPOSAL INC |
UEI | JU3XRD2913R4 |
Legacy DUNS | 198970741 |
Recipient Address | 1370 SCITUATE AVE, CRANSTON, 029211829, UNITED STATES |
Date of last update: 07 Apr 2025
Sources: Rhode Island Department of State