Name: | Appledore Engineering Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 01 Dec 1992 (32 years ago) |
Date of Dissolution: | 12 Dec 2011 (13 years ago) |
Date of Status Change: | 12 Dec 2011 (13 years ago) |
Identification Number: | 000070474 |
Place of Formation: | NEW HAMPSHIRE |
Principal Address: | 177 CORPORATE DRIVE, PORTSMOUTH, NH, 03801, USA |
Purpose: | Site/Civil Engineering Consultants |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 10 WEYBOSSET STREET, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
GREGG M MIKOLAITIES | PRESIDENT | 177 CORPORATE DRIVE PORTSMOUTH, NH 03801 USA |
Name | Role | Address |
---|---|---|
KEVIN S. MADDEN | VICE PRESIDENT | 177 CORPORATE DRIVE PORTSMOUTH, NH 03801 USA |
BRADLEE MEZQUITA | VICE PRESIDENT | 177 CORPORATE DRIVE PORTSMOUTH, NH 03801 USA |
Number | Name | File Date |
---|---|---|
201186931610 | Revocation Certificate For Failure to File the Annual Report for the Year | 2011-12-12 |
201182376280 | Revocation Notice For Failure to File An Annual Report | 2011-09-13 |
201178368020 | Statement of Change of Registered/Resident Agent Office | 2011-05-02 |
201056473570 | Annual Report | 2010-01-20 |
200940359570 | Annual Report | 2009-01-14 |
200838493270 | Statement of Change of Registered/Resident Agent Office | 2008-12-04 |
200806133320 | Annual Report | 2008-01-28 |
Date of last update: 08 Apr 2025
Sources: Rhode Island Department of State