Name: | Dec-Tam Corporation |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Conversion |
Date of Organization in Rhode Island: | 11 Jul 1990 (35 years ago) |
Date of Dissolution: | 03 Aug 2021 (4 years ago) |
Date of Status Change: | 03 Aug 2021 (4 years ago) |
Identification Number: | 000061079 |
Place of Formation: | MASSACHUSETTS |
Principal Address: | 50 CONCORD STREET, NORTH READING, MA, 01864, USA |
Purpose: | ENVIRONMENTAL SERVICES |
NAICS: | 562910 - Remediation Services |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
BRIAN P FITZSIMONS | TREASURER | 50 CONCORD STREET NORTH READING, MA 01864 USA |
Name | Role | Address |
---|---|---|
JONATHAN A ARMS | SECRETARY | 50 CONCORD STREET NORTH READING, MA 01864 USA |
Name | Role | Address |
---|---|---|
BRIAN P FITZSIMONS | PRESIDENT | 155 SAVIN HILL AVENUE DORCHESTER, MA 02125- USA |
Name | Role | Address |
---|---|---|
BRIAN P FITZSIMONS | DIRECTOR | 155 SAVIN HILL AVENUE DORCHESTER, MA 02125 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Conversion | 2021-08-03 | Dec-Tam Corporation | Dec-Tam, LLC on 08-03-2021 |
Number | Name | File Date |
---|---|---|
202186024490 | Annual Report | 2021-01-13 |
202032078880 | Annual Report | 2020-01-13 |
201915954820 | Annual Report | 2019-08-28 |
201906980830 | Revocation Notice For Failure to File An Annual Report | 2019-07-24 |
201855525920 | Annual Report | 2018-01-02 |
201729382150 | Annual Report | 2017-01-03 |
201589664700 | Annual Report | 2015-12-23 |
201452472690 | Annual Report | 2014-12-29 |
201432463810 | Annual Report | 2014-01-07 |
201324960500 | Statement of Change of Registered/Resident Agent Office | 2013-06-17 |
Date of last update: 07 Oct 2024
Sources: Rhode Island Department of State