Name: | J.A. Ruggieri Mechanical, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 24 Mar 1995 (30 years ago) |
Date of Dissolution: | 12 Dec 2011 (13 years ago) |
Date of Status Change: | 12 Dec 2011 (13 years ago) |
Identification Number: | 000084030 |
ZIP code: | 02888 |
County: | Kent County |
Principal Address: | 50 ALBANY ROAD, WARWICK, RI, 02888, USA |
Purpose: | PLUMBING AND HEATING. |
Historical names: |
J.A. Ruggieri Plumbing, Heating & Mechanical, Inc. J.A. RUGGIERI EXCAVATION, UTILITIES & PROCESS PIPING, INC. |
Name | Role | Address |
---|---|---|
JOSEPH A. RUGGIERI | Agent | 50 ALBANY ROAD, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
JOSEPH RUGGIERI | PRESIDENT | 50 ALBANY ROAD WARWICK, RI 02888 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2005-04-18 | J.A. RUGGIERI EXCAVATION, UTILITIES & PROCESS PIPING, INC. | J.A. Ruggieri Mechanical, Inc. |
Name Change | 2000-09-08 | J.A. Ruggieri Plumbing, Heating & Mechanical, Inc. | J.A. RUGGIERI EXCAVATION, UTILITIES & PROCESS PIPING, INC. |
Number | Name | File Date |
---|---|---|
201186939850 | Revocation Certificate For Failure to File the Annual Report for the Year | 2011-12-12 |
201182391670 | Revocation Notice For Failure to File An Annual Report | 2011-09-13 |
201174181830 | Statement of Change of Registered/Resident Agent Office | 2011-01-31 |
201173919290 | Revocation Notice For Failure to Maintain a Registered Office | 2011-01-24 |
201173904250 | Registered Office Not Maintained | 2011-01-18 |
201064737130 | Annual Report | 2010-07-15 |
201063115380 | Revocation Notice For Failure to File An Annual Report | 2010-06-16 |
200940132830 | Annual Report | 2009-01-09 |
200806484080 | Annual Report | 2008-02-05 |
200806483100 | Statement of Change of Registered/Resident Agent | 2008-02-05 |
Date of last update: 08 Oct 2024
Sources: Rhode Island Department of State