Company Details
Name: |
MISTRY ASSOCIATES, INC. |
Jurisdiction: |
Rhode Island |
Entity type: |
Foreign Corporation |
Status: |
Revoked Entity
|
Date of Organization in Rhode Island: |
22 Feb 1993 (32 years ago)
|
Date of Dissolution: |
14 Sep 2012 (12 years ago)
|
Date of Status Change: |
14 Sep 2012 (12 years ago) |
Identification Number: |
000071879 |
Place of Formation: |
MASSACHUSETTS |
Principal Address: |
315 MAIN STREET SUITE 301, READING, MA, 01867, USA |
Purpose: |
CONSULTING ENGINEERING |
Agent
Name |
Role |
Address |
CHARLES D. BLACKMAN
|
Agent
|
LEDERBERG & BLACKMAN LLP 49 WEYBOSSET STREET WND FLOOR, PROVIDENCE, RI, 02903, USA
|
PRESIDENT
Name |
Role |
Address |
NALIN M MISTRY PE
|
PRESIDENT
|
25 BLUE JAY ROAD LYNNFIELD, MA 01940 USA
|
VICE PRESIDENT
Name |
Role |
Address |
FORREST C LINDWALL
|
VICE PRESIDENT
|
67 HARDING ROAD LEXINGTON, MA 02173 USA
|
CLERK
Name |
Role |
Address |
JETTE B MISTRY
|
CLERK
|
25 BLUEJAY RD. LYNNFIELD, MA 01940 USA
|
Filings
Number |
Name |
File Date |
201297833090
|
Revocation Certificate For Failure to File the Annual Report for the Year
|
2012-09-14
|
201293015670
|
Revocation Notice For Failure to File An Annual Report
|
2012-05-23
|
201176565160
|
Annual Report
|
2011-03-15
|
201066620980
|
Annual Report
|
2010-08-20
|
201066621040
|
Statement of Change of Registered/Resident Agent
|
2010-08-20
|
201063099400
|
Revocation Notice For Failure to File An Annual Report
|
2010-06-16
|
200940163320
|
Annual Report
|
2009-01-12
|
200806154640
|
Annual Report
|
2008-01-22
|
Date of last update: 07 Oct 2024
Sources:
Rhode Island Department of State