Search icon

DOCKO, INC.

Branch

Company Details

Name: DOCKO, INC.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revocation
Date of Organization in Rhode Island: 08 Sep 1993 (32 years ago)
Date of Dissolution: 08 Apr 2025 (25 days ago)
Date of Status Change: 08 Apr 2025 (25 days ago)
Branch of: DOCKO, INC., CONNECTICUT (Company Number 0194033)
Identification Number: 000073887
Place of Formation: CONNECTICUT
Principal Address: 14 HOLMES STREET, MYSTIC, CT, 06355, USA
Purpose: TO OFFER AND OBTAIN CONTRACTS FROM FIRMS AND INDIVIDUALS FOR PROFESSIONAL SERVICES IN MARINE ENGINEERING

Industry & Business Activity

NAICS

541330 Engineering Services

This industry comprises establishments primarily engaged in applying physical laws and principles of engineering in the design, development, and utilization of machines, materials, instruments, structures, processes, and systems. The assignments undertaken by these establishments may involve any of the following activities: provision of advice, preparation of feasibility studies, preparation of preliminary and final plans and designs, provision of technical services during the construction or installation phase, inspection and evaluation of engineering projects, and related services. Learn more at the U.S. Census Bureau

Agent

Name Role Address
VINCENT NACCARATO Agent 96 FRANKLIN STREET, WESTERLY, RI, 02891, USA

PRESIDENT

Name Role Address
KEITH NEILSON PRESIDENT 5 VILLAGE DRIVE EAST LYME, CT 06333 USA

Filings

Number Name File Date
202457527400 Annual Report 2024-07-01
202457129000 Revocation Notice For Failure to File An Annual Report 2024-06-25
202454137440 Statement of Change of Registered/Resident Agent Office 2024-05-09
202449676730 Revocation Notice For Failure to Maintain a Registered Office 2024-03-28
202448666930 Registered Office Not Maintained 2024-01-03
202327490830 Annual Report 2023-02-03
202208696670 Annual Report 2022-01-26
202191288920 Annual Report 2021-02-15
202032937970 Annual Report 2020-01-21
201883242550 Annual Report 2018-12-26

Date of last update: 08 Apr 2025

Sources: Rhode Island Department of State