Search icon

Unicco Service Company

Company Details

Name: Unicco Service Company
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Withdrawn
Date of Organization in Rhode Island: 23 Apr 1991 (34 years ago)
Date of Dissolution: 04 Mar 2009 (16 years ago)
Date of Status Change: 04 Mar 2009 (16 years ago)
Identification Number: 000064333
Place of Formation: MASSACHUSETTS
Principal Address: 275 GROVE STREET SUITE 3-200, AUBURNDALE, MA, 02466, USA
Purpose: JANITORIAL AND FACILITY SERVICES
Fictitious names: UGL Unicco (trading name, 2008-05-02 - )

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 155 SOUTH MAIN STREET SUITE 301, PROVIDENCE, RI, 02903, USA

TREASURER

Name Role Address
JAMES E LAWLOR TREASURER 275 GROVE STREET AUBURNDALE, MA 02466 USA

SECRETARY

Name Role Address
WALTER W CROW SECRETARY 275 GROVE STREET AUBURNDALE, MA 02466 USA

VICE CHAIRMAN

Name Role Address
LOUIS J LANZILLO JR. VICE CHAIRMAN 275 GROVE STREET AUBURNDALE, MA 02466 USA

VICE PRESIDENT

Name Role Address
MICHAEL F DUNN VICE PRESIDENT 275 GROVE STREET AUBURNDALE, MA 02466 USA

ASSISTANT SECRETARY

Name Role Address
VANESSA A EUSTACE ASSISTANT SECRETARY 275 GROVE STREET AUBURNDALE, MA 02466 USA

PRESIDENT

Name Role Address
GEORGE A KECHES PRESIDENT 275 GROVE STREET, SUITE 3-200 AUBURNDALE, MA 02466- USA

DIRECTOR

Name Role Address
RICHARD A LEUPEN DIRECTOR 275 GROVE STREET AUBURNDALE, MA 02466 USA
LOUIS J LANZILLO JR. DIRECTOR 275 GROVE STREET AUBURNDALE, MA 02466 USA

Filings

Number Name File Date
200943425100 Application for Certificate of Withdrawal 2009-03-04
200940342590 Annual Report 2009-01-14
200839100410 Statement of Change of Registered/Resident Agent Office 2008-12-04
200810203260 Fictitious Business Name Statement 2008-05-02
200807410880 Annual Report 2008-02-28

Date of last update: 07 Oct 2024

Sources: Rhode Island Department of State