Name: | Preli Drilling, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 13 Jul 1990 (35 years ago) |
Date of Dissolution: | 06 Nov 2014 (10 years ago) |
Date of Status Change: | 06 Nov 2014 (10 years ago) |
Branch of: | Preli Drilling, Inc., CONNECTICUT (Company Number 0110565) |
Identification Number: | 000061198 |
Place of Formation: | CONNECTICUT |
Principal Address: | 129 KREIGER LANE, GLASTONBURY, CT, 06033, USA |
Purpose: | BORING HOLES INTO THE EARTH |
Historical names: |
New England Boring Contractors of Connecticut, Inc |
Name | Role | Address |
---|---|---|
MICHELINE LOMBARDI | Agent | 117 CENTRAL PIKE, NORTH SCITUATE, RI, 02857, USA |
Name | Role | Address |
---|---|---|
STEVEN E PRELI | PRESIDENT | 119 WEST TOWN STREET LEBANON, CT 06249- USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2014-02-03 | New England Boring Contractors of Connecticut, Inc | Preli Drilling, Inc. |
Number | Name | File Date |
---|---|---|
201449473260 | Revocation Certificate For Failure to File the Annual Report for the Year | 2014-11-06 |
201439412820 | Revocation Notice For Failure to File An Annual Report | 2014-05-20 |
201434973010 | Application for Amended Certificate of Authority | 2014-02-03 |
201314236860 | Annual Report | 2013-03-21 |
201291246210 | Annual Report | 2012-03-20 |
201176957460 | Statement of Change of Registered/Resident Agent | 2011-03-28 |
201176859890 | Annual Report | 2011-03-24 |
201060919990 | Annual Report | 2010-03-29 |
200943897600 | Annual Report | 2009-03-16 |
200808765240 | Annual Report | 2008-04-01 |
Date of last update: 07 Oct 2024
Sources: Rhode Island Department of State