Name: | Waterline Group Holdings, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 09 Jul 1990 (35 years ago) |
Date of Dissolution: | 06 Dec 2018 (6 years ago) |
Date of Status Change: | 06 Dec 2018 (6 years ago) |
Identification Number: | 000061086 |
ZIP code: | 02842 |
County: | Newport County |
Principal Address: | C/O RANDALL H. BORGES 1 SOUTH DRIVE, MIDDLETOWN, RI, 02842, USA |
Purpose: | MARINE MANUFACTURING, REPAIR & PAINTING |
NAICS: | 336611 - Ship Building and Repairing |
Historical names: |
Waterline Systems, Inc. |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | Waterline Group Holdings, Inc., NEW YORK | 1734954 | NEW YORK |
Name | Role | Address |
---|---|---|
RANDALL H. BORGES | Agent | 373 MARKET STREET, WARREN, RI, 02885, USA |
Name | Role | Address |
---|---|---|
RANDALL H. BORGES | PRESIDENT | 1 SOUTH DRIVE MIDDLETOWN, RI 02842 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2006-01-06 | Waterline Systems, Inc. | Waterline Group Holdings, Inc. |
Number | Name | File Date |
---|---|---|
201882311130 | Revocation Certificate For Failure to File the Annual Report for the Year | 2018-12-06 |
201878655600 | Revocation Notice For Failure to File An Annual Report | 2018-10-02 |
201878586490 | Registered Office Not Maintained | 2018-09-10 |
201875442230 | Revocation Notice For Failure to File An Annual Report | 2018-08-24 |
201734147850 | Annual Report | 2017-02-15 |
201589110450 | Annual Report | 2015-12-14 |
201452399320 | Annual Report | 2014-12-23 |
201441831680 | Annual Report | 2014-06-23 |
201441825670 | Statement of Change of Registered/Resident Agent Office | 2014-06-23 |
201439412730 | Revocation Notice For Failure to File An Annual Report | 2014-05-20 |
Date of last update: 07 Oct 2024
Sources: Rhode Island Department of State