Hollis Meddings Group, Inc.

Name: | Hollis Meddings Group, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 17 Sep 1990 (35 years ago) |
Date of Dissolution: | 02 Nov 2017 (8 years ago) |
Date of Status Change: | 02 Nov 2017 (8 years ago) |
Identification Number: | 000061860 |
ZIP code: | 02903 |
City: | Providence |
County: | Providence County |
Purpose: | BUSINESS AND FINANCIAL CONSULTING |
Historical names: |
HOLLIS, WEAVER, CAMPION & CO. Hollis, Weaver & Co. |
Principal Address: |
![]() |
Name | Role | Address |
---|---|---|
EDWARD G. AVILA, ESQ. | Agent | 10 WEYBOSSET STREET SUITE 800, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
JOSEPH D MEDDINGS | VICE PRESIDENT | 345 SOUTH MAIN STREET PROVIDENCE, RI 02903 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2000-11-21 | Hollis, Weaver & Co. | Hollis Meddings Group, Inc. |
Name Change | 1994-01-07 | HOLLIS, WEAVER, CAMPION & CO. | Hollis, Weaver & Co. |
Number | Name | File Date |
---|---|---|
201752751440 | Revocation Certificate For Failure to File the Annual Report for the Year | 2017-11-02 |
201747715620 | Revocation Notice For Failure to File An Annual Report | 2017-07-27 |
201629253730 | Statement of Change of Registered/Resident Agent Office | 2016-12-30 |
201694843890 | Annual Report | 2016-03-20 |
201555015640 | Annual Report | 2015-02-13 |
This company hasn't received any reviews.
Date of last update: 20 Jul 2025
Sources: Rhode Island Department of State