Name: | Tri State Consultant Corp. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Withdrawn |
Date of Organization in Rhode Island: | 27 Jun 1991 (34 years ago) |
Date of Dissolution: | 15 Oct 2020 (4 years ago) |
Date of Status Change: | 15 Oct 2020 (4 years ago) |
Identification Number: | 000065291 |
ZIP code: | 02825 |
County: | Providence County |
Place of Formation: | MASSACHUSETTS |
Principal Address: | 150A SOUTH KILLINGLY ROAD, FOSTER, RI, 02825, USA |
Purpose: | FIRE PROTECTION CONSULTING |
NAICS: | 238990 - All Other Specialty Trade Contractors |
Historical names: |
Tri-State Fire Protection Co. Inc. |
Name | Role | Address |
---|---|---|
ROBERT ROTONDO | Agent | 150A SOUTH KILLINGLY ROAD, FOSTER, RI, 02825, USA |
Name | Role | Address |
---|---|---|
ROBERT ROTONDO | PRESIDENT | 150A SOUTH KILLINGLY ROAD FOSTER, RI 02825- USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2019-02-05 | Tri-State Fire Protection Co. Inc. | Tri State Consultant Corp. |
Number | Name | File Date |
---|---|---|
202064920520 | Application for Certificate of Withdrawal | 2020-10-15 |
202060210940 | Annual Report | 2020-09-30 |
202054975000 | Revocation Notice For Failure to File An Annual Report | 2020-09-16 |
201985942510 | Application for Amended Certificate of Authority | 2019-02-05 |
201882752870 | Annual Report | 2018-12-17 |
201856382540 | Annual Report | 2018-01-19 |
201731311380 | Annual Report | 2017-02-01 |
201690382500 | Annual Report | 2016-01-11 |
201554071610 | Annual Report | 2015-01-22 |
201432783710 | Annual Report | 2014-01-10 |
Date of last update: 07 Oct 2024
Sources: Rhode Island Department of State