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 |
NAICS
541330 Engineering ServicesThis 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
Name | Role | Address |
---|---|---|
VINCENT NACCARATO | Agent | 96 FRANKLIN STREET, WESTERLY, RI, 02891, USA |
Name | Role | Address |
---|---|---|
KEITH NEILSON | PRESIDENT | 5 VILLAGE DRIVE EAST LYME, CT 06333 USA |
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