Name: | Heat Transfer Sales, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 20 Aug 1986 (38 years ago) |
Date of Dissolution: | 12 Oct 2022 (2 years ago) |
Date of Status Change: | 12 Oct 2022 (2 years ago) |
Identification Number: | 000039791 |
ZIP code: | 02904 |
County: | Providence County |
Principal Address: | 129 BARRETT AVENUE, PROVIDENCE, RI, 02904, USA |
Purpose: | SALES AND SERVICE OF HEATING AND AIR CONDITIONING EQUIPMENT |
NAICS: | 238220 - Plumbing, Heating, and Air-Conditioning Contractors |
Name | Role | Address |
---|---|---|
JOHN J. HARRINGTON, ESQ. | Agent | 6 PINE GROVE LANE, WEST GREENWICH, RI, 02817, USA |
Name | Role | Address |
---|---|---|
MICHAEL SANTOS | TREASURER | 129 BARRETT AVENUE PROVIDENCE, RI 02904 USA |
Name | Role | Address |
---|---|---|
PATRICIA SANTOS | SECRETARY | 129 BARRETT AVENUE PROVIDENCE, RI 02904 USA |
Name | Role | Address |
---|---|---|
PATRICIA SANTOS | PRESIDENT | 129 BARRETT AVENUE PROVIDENCE, RI 02904 USA |
Name | Role | Address |
---|---|---|
PATRICIA SANTOS | VICE PRESIDENT | 129 BARRETT AVE PROVIDENCE, RI 02904 USA |
Number | Name | File Date |
---|---|---|
202223874400 | Revocation Certificate For Failure to File the Annual Report for the Year | 2022-10-12 |
202220001250 | Revocation Notice For Failure to File An Annual Report | 2022-06-27 |
202193654480 | Annual Report | 2021-03-06 |
202190284040 | Statement of Change of Registered/Resident Agent Office | 2021-02-07 |
202034984080 | Annual Report | 2020-02-20 |
201986480570 | Annual Report | 2019-02-11 |
201859305870 | Annual Report | 2018-02-26 |
201739184030 | Annual Report | 2017-03-29 |
201694133540 | Annual Report | 2016-03-10 |
201558037630 | Annual Report | 2015-03-25 |
Date of last update: 06 Oct 2024
Sources: Rhode Island Department of State