Name: | MAXIM MANAGEMENT, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Withdrawn |
Date of Organization in Rhode Island: | 23 Dec 1991 (33 years ago) |
Date of Dissolution: | 26 Sep 2018 (6 years ago) |
Date of Status Change: | 26 Sep 2018 (6 years ago) |
Identification Number: | 000066438 |
ZIP code: | 02904 |
County: | Providence County |
Place of Formation: | MASSACHUSETTS |
Principal Address: | 57 GREGORY DRIVE, SEEKONK, MA, 02771, USA |
Mailing Address: | 148 WEST RIVER STREET SUITE 1E C/O MCLAUGHLINQUINN LLC, PROVIDENCE, RI, 02904, USA |
Purpose: | INVESTMENT |
Historical names: |
Greenwood Fire Apparatus, Inc. Greenwood Emergency Vehicles, Inc. |
Name | Role | Address |
---|---|---|
MCLAUGHLINQUINN LLC | Agent | 148 WEST RIVER STREET SUITE 1E, PROVIDENCE, RI, 02904, USA |
Name | Role | Address |
---|---|---|
TIMOTHY J. O'NEILL | TREASURER | 530 JOHN DIETSCH BOULEVARD NORTH ATTLEBORO, MA 02763-1080 USA |
Name | Role | Address |
---|---|---|
TIMOTHY J. O'NEILL | SECRETARY | 530 JOHN DIETSCH BOULEVARD NORTH ATTLEBORO, MA 02763-1080 USA |
Name | Role | Address |
---|---|---|
TIMOTHY J O'NEILL | PRESIDENT | 530 JOHN DIETSCH BOULEVARD NORTH ATTLEBORO, MA 02763-1080 USA |
Name | Role | Address |
---|---|---|
TIMOTHY J. O NEILL | DIRECTOR | 530 JOHN DIETSCH BOULEVARD NORTH ATTLEBORO, MA 02763-1080 USA |
JEANNE E. O'NEILL | DIRECTOR | 530 JOHN DIETSCH BOULEVARD NORTH ATTLEBORO, MA 02763-1080 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2016-09-06 | Greenwood Emergency Vehicles, Inc. | MAXIM MANAGEMENT, INC. |
Name Change | 2008-07-10 | Greenwood Fire Apparatus, Inc. | Greenwood Emergency Vehicles, Inc. |
Number | Name | File Date |
---|---|---|
201878260020 | Application for Certificate of Withdrawal | 2018-09-26 |
201858869210 | Annual Report | 2018-02-23 |
201737270320 | Statement of Change of Registered/Resident Agent | 2017-03-03 |
201734620470 | Annual Report | 2017-02-23 |
201608421730 | Application for Amended Certificate of Authority | 2016-09-06 |
201692812050 | Annual Report | 2016-02-22 |
201555104010 | Annual Report | 2015-02-16 |
201436327370 | Annual Report | 2014-02-27 |
201312714090 | Annual Report | 2013-02-26 |
201290198060 | Annual Report | 2012-02-27 |
Date of last update: 07 Oct 2024
Sources: Rhode Island Department of State