Name: | Service Tech, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 13 Mar 1990 (35 years ago) |
Date of Dissolution: | 15 Nov 2018 (6 years ago) |
Date of Status Change: | 15 Nov 2018 (6 years ago) |
Identification Number: | 000059596 |
ZIP code: | 02904 |
County: | Providence County |
Principal Address: | 1164 DOUGLAS AVENUE, NORTH PROVIDENCE, RI, 02904, USA |
Purpose: | CARBON FILTRATION SYSTEMS, CARBON REACTIVATION SERVICES,IMPLEMENTATION, PRODUCTS & SUPPLIES: ACTIVATED CARBON |
Name | Role | Address |
---|---|---|
ANDREW R. BILODEAU, ESQ. | Agent | 1300 DIVISION ROAD SUITE 201, WEST WARWICK, RI, 02893, USA |
Name | Role | Address |
---|---|---|
ANDREW R BILODEAU | PRESIDENT | 1164 DOUGLAS AVENUE NORTH PROVIDENCE, RI 02904 USA |
Name | Role | Address |
---|---|---|
ANDREW R BILODEAU | TREASURER | 1164 DOUGLAS AVENUE NORTH PROVIDENCE, RI 02904 USA |
Name | Role | Address |
---|---|---|
ANDREW R. BILODEAU | SECRETARY | 1164 DOUGLAS AVENUE NORTH PROVIDENCE, RI 02904 USA |
Name | Role | Address |
---|---|---|
ANDREW R BILODEAU | VICE PRESIDENT | 1164 DOUGLAS AVENUE NORTH PROVIDENCE, RI 02904 USA |
Number | Name | File Date |
---|---|---|
201881207290 | Revocation Certificate For Failure to File the Annual Report for the Year | 2018-11-15 |
201875441260 | Revocation Notice For Failure to File An Annual Report | 2018-08-24 |
201747280010 | Statement of Change of Registered/Resident Agent Office | 2017-07-12 |
201738649530 | Annual Report | 2017-03-24 |
201690852580 | Annual Report | 2016-01-19 |
201558080410 | Annual Report | 2015-03-26 |
201443255150 | Annual Report - Amended | 2014-07-28 |
201437898400 | Annual Report | 2014-03-31 |
201310607240 | Statement of Change of Registered/Resident Agent Office | 2013-01-31 |
201310539640 | Annual Report | 2013-01-30 |
Date of last update: 07 Oct 2024
Sources: Rhode Island Department of State