Name: | Jean's Waterproofing, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 18 Jan 1990 (35 years ago) |
Date of Dissolution: | 12 Oct 2022 (2 years ago) |
Date of Status Change: | 12 Oct 2022 (2 years ago) |
Identification Number: | 000059319 |
Place of Formation: | MAINE |
Principal Address: | PO BOX 1688, AUBURN, ME, 04211, USA |
Purpose: | COMMERCIAL AND INDUSTRIAL WATERPROOFING |
NAICS: | 238990 - All Other Specialty Trade Contractors |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
MICHAEL S. TAGGART | PRESIDENT | 923 MINOT AVE. AUBURN, ME 04210 USA |
Name | Role | Address |
---|---|---|
NEIL ROBBINS | TREASURER | 923 MINOT AVE. AUBURN, ME 04210 USA |
Number | Name | File Date |
---|---|---|
202223877870 | Revocation Certificate For Failure to File the Annual Report for the Year | 2022-10-12 |
202220012490 | Revocation Notice For Failure to File An Annual Report | 2022-06-27 |
202079320980 | Annual Report | 2020-12-10 |
202078337970 | Statement of Change of Registered/Resident Agent | 2020-12-03 |
202031799380 | Annual Report | 2020-01-10 |
201985580370 | Annual Report | 2019-01-30 |
201883462660 | Statement of Change of Registered/Resident Agent | 2018-12-31 |
201855998580 | Annual Report | 2018-01-11 |
201730424360 | Annual Report | 2017-01-18 |
201692673480 | Annual Report | 2016-02-18 |
Date of last update: 07 Oct 2024
Sources: Rhode Island Department of State