Name: | McCONAUGHEY ASSOCIATES, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 18 Mar 1987 (38 years ago) |
Date of Dissolution: | 28 Aug 2013 (11 years ago) |
Date of Status Change: | 28 Aug 2013 (11 years ago) |
Identification Number: | 000042271 |
ZIP code: | 02818 |
County: | Kent County |
Principal Address: | 940 QUAKER LANE APT 2312, EAST GREENWICH, RI, 02818, USA |
Purpose: | Manufacturers representative for AUTOMOTIVE PARTS |
Fictitious names: |
McConaughey Perlmutter Associates (trading name, 1995-02-17 - ) McConaughey Lennon Associates (trading name, 1990-02-12 - ) |
Historical names: |
MARK McCONAUGHEY AND ASSOCIATES, INC. McCONAUGHEY LENNON ASSOCIATES, INC. |
Name | Role | Address |
---|---|---|
THOMAS A. LYNCH | Agent | LYNCH GREENFIELD & PAGE ONE SHIP STREET, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
MARK MCCONAUGHEY | PRESIDENT | 30 WESTFIELD DRIVE EAST GREENWICH, RI 02818- USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 1995-02-17 | McCONAUGHEY LENNON ASSOCIATES, INC. | McCONAUGHEY ASSOCIATES, INC. |
Name Change | 1990-02-12 | MARK McCONAUGHEY AND ASSOCIATES, INC. | McCONAUGHEY LENNON ASSOCIATES, INC. |
Number | Name | File Date |
---|---|---|
201327242810 | Revocation Certificate For Failure to File the Annual Report for the Year | 2013-08-28 |
201321802100 | Revocation Notice For Failure to File An Annual Report | 2013-06-03 |
201289744090 | Annual Report | 2012-02-16 |
201173995500 | Annual Report | 2011-01-24 |
201057555590 | Annual Report | 2010-01-28 |
200941930110 | Annual Report | 2009-02-03 |
200807012840 | Annual Report | 2008-01-28 |
Date of last update: 06 Oct 2024
Sources: Rhode Island Department of State