Mac-Gray Services, Inc.

Name | Role | Address |
---|---|---|
BOB DOYLE | PRESIDENT | 303 SUNNYSIDE BLVD, STE 70 PLAINVIEW, NY 11803 USA |
Name | Role | Address |
---|---|---|
GARY DAILEY | TREASURER | 303 SUNNYSIDE BLVD, STE 70 PLAINVIEW, NY 11803 USA |
Name | Role | Address |
---|---|---|
LINDA A. SERAFINI | SECRETARY | 404 WYMAN STREET, SUITE 400 WALTHAM, MA 02451 USA |
Name | Role | Address |
---|---|---|
PHIL EMMA | VICE PRESIDENT | 404 WYMAN STREET, STE 400 WALTHAM, MA 02451 USA |
RAY LOSER | VICE PRESIDENT | 303 SUNNYSIDE BLVD, STE 70 PLAINVIEW, NY 02451 USA |
Name | Role | Address |
---|---|---|
JIM CHAPMAN | DIRECTOR | 303 SUNNYSIDE BLVD, STE 70 PLAINVIEW, NY 11803 USA |
BOB DOYLE | DIRECTOR | 303 SUNNYSIDE BLVD, STE 70 PLAINVIEW, NY 11803 USA |
ROBERT WARDEN | DIRECTOR | 303 SUNNYSIDE BLVD, STE 70 PLAINVIEW, NY 11803 USA |
RUSSELL GEHRETT | DIRECTOR | 303 SUNNYSIDE BLVD, STE70 PLAINVIEW, NY 11803 USA |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Conversion | 2014-05-15 | Mac-Gray Services, Inc. | MAC-GRAY SERVICES LLC on 05-15-2014 |
Name Change | 1998-06-18 | Mac-Gray Co, Inc. | Mac-Gray Services, Inc. |
Number | Name | File Date |
---|---|---|
201435757510 | Annual Report | 2014-02-19 |
201306874720 | Annual Report | 2013-01-04 |
201290120160 | Annual Report | 2012-02-24 |
201174525580 | Annual Report | 2011-02-24 |
201173552460 | Statement of Change of Registered/Resident Agent | 2011-01-18 |
This company hasn't received any reviews.
Date of last update: 18 May 2025
Sources: Rhode Island Department of State