Name: | THERMAL STRUCTURES, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 21 Feb 1989 (36 years ago) |
Date of Dissolution: | 12 Dec 2011 (13 years ago) |
Date of Status Change: | 12 Dec 2011 (13 years ago) |
Identification Number: | 000056186 |
Place of Formation: | MASSACHUSETTS |
Principal Address: | 31 BENTON DRIVE PO BOX 44, EAST LONGMEADOW, MA, 01028, USA |
Purpose: | COLD STORAGE CONTRACTORS |
Fictitious names: |
Thermal Structures of Massachusetts, Inc. (trading name, 1989-02-21 - ) |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 10 WEYBOSSET STREET, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
GARY R PAQUIN MR | TREASURER | 132 BEEBE ROAD MONSON, MA 01057 USA |
Name | Role | Address |
---|---|---|
JEFFREY D PAQUIN MR | VICE PRESIDENT | 617 DEWEY STREET WEST SPRINGFIELD, MA 01089 USA |
Name | Role | Address |
---|---|---|
GARY R PAQUIN | PRESIDENT | 132 BEEBE ROAD MONSON, MA 01057 USA |
Name | Role | Address |
---|---|---|
RAYMOND A PAQUIN MR | DIRECTOR | 855 SOMERS ROAD EAST LONGMEADOW, MA 01029 USA |
Number | Name | File Date |
---|---|---|
201186923660 | Revocation Certificate For Failure to File the Annual Report for the Year | 2011-12-12 |
201182361510 | Revocation Notice For Failure to File An Annual Report | 2011-09-13 |
201178690220 | Statement of Change of Registered/Resident Agent Office | 2011-05-02 |
201056279730 | Annual Report | 2010-01-14 |
200940578340 | Annual Report | 2009-01-21 |
200839078700 | Statement of Change of Registered/Resident Agent Office | 2008-12-04 |
200809190140 | Annual Report | 2008-02-22 |
Date of last update: 07 Oct 2024
Sources: Rhode Island Department of State