Name: | Joseph Stadelmann Electrical Contractors, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 06 Jul 1993 (32 years ago) |
Date of Dissolution: | 12 Dec 2011 (13 years ago) |
Date of Status Change: | 12 Dec 2011 (13 years ago) |
Identification Number: | 000073128 |
Place of Formation: | MASSACHUSETTS |
Principal Address: | 56 CHERRY STREET P.O. BOX 850, BROCKTON, MA, 02303-0850, USA |
Purpose: | ELECTRICAL CONTRACTORS |
Name | Role | Address |
---|---|---|
JOSEPH P STADELMANN | TREASURER | 56 CHERRY STREET-PO BOX 850 BROCKTON, MA 02303-0850 USA |
Name | Role | Address |
---|---|---|
JOSEPH P STADELMANN | SECRETARY | 56 CHERRY STREET-PO BOX 850 BROCKTON, MA 02303-0850 USA |
Name | Role | Address |
---|---|---|
JOSEPH P STADELMANN | PRESIDENT | 56 CHERRY STREET, P.O. BOX 850 BROCKTON, MA 02303-0850 USA |
Name | Role | Address |
---|---|---|
JOSEPH P STADELMANN | DIRECTOR | 56 CHERRY STREET-PO BOX 850 BROCKTON, MA 02303-0850, MA 02303-0850 USA |
KRISTIN M STADELMANN | DIRECTOR | 130 FORD STREET-PO BOX 7040 BROCKTON, MA 02303-7040 USA |
Name | Role | Address |
---|---|---|
JOSEPH STADELMANN | Agent | 85 BEACH STREET, WESTERLY, RI, 02891-, USA |
Number | Name | File Date |
---|---|---|
201186933380 | Revocation Certificate For Failure to File the Annual Report for the Year | 2011-12-12 |
201182379650 | Revocation Notice For Failure to File An Annual Report | 2011-09-13 |
201059627420 | Annual Report | 2010-02-25 |
200942992810 | Annual Report | 2009-02-26 |
200807438550 | Annual Report | 2008-02-29 |
Date of last update: 08 Apr 2025
Sources: Rhode Island Department of State