Name: | Foremost Electric Service, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Dissolved |
Date of Organization in Rhode Island: | 10 Oct 1975 (49 years ago) |
Date of Dissolution: | 15 Jan 2019 (6 years ago) |
Date of Status Change: | 15 Jan 2019 (6 years ago) |
Identification Number: | 000039436 |
ZIP code: | 02905 |
County: | Providence County |
Principal Address: | 157 OCEAN AVENUE, CRANSTON, RI, 02905, USA |
Purpose: | ELECTRICAL CONTRACTOR. |
NAICS: | 238210 - Electrical Contractors and Other Wiring Installation Contractors |
Name | Role | Address |
---|---|---|
THOMAS W. HOLMES JR | Agent | 157 OCEAN AVENUE, CRANSTON, RI, 02905, USA |
Name | Role | Address |
---|---|---|
THOMAS W HOLMES JR | PRESIDENT | 157 OCEAN AVENUE CRANSTON, RI 02905 USA |
Name | Role | Address |
---|---|---|
THOMAS WILLIAM HOLMES JR | TREASURER | 157 OCEAN AVENUE CRANSTON, RI 02905 USA |
Name | Role | Address |
---|---|---|
ERIC LEONARD HOLMES | DIRECTOR | 90 BELMONT ROAD CRANSTON, RI 02910 USA |
EDWARD HAIBON | DIRECTOR | 110 KNIGHT STREET CRANSTON, RI 02920 USA |
Number | Name | File Date |
---|---|---|
201984421700 | Articles of Dissolution | 2019-01-15 |
201883147800 | Statement of Change of Registered/Resident Agent | 2018-12-24 |
201755196860 | Annual Report | 2017-12-19 |
201733700010 | Annual Report | 2017-02-06 |
201589096880 | Annual Report | 2015-12-14 |
201552782770 | Annual Report | 2015-01-06 |
201436013570 | Annual Report | 2014-02-24 |
201307769070 | Annual Report | 2013-01-07 |
201187379240 | Annual Report | 2011-12-29 |
201173525040 | Annual Report | 2011-01-16 |
Date of last update: 06 Oct 2024
Sources: Rhode Island Department of State