Name: | Atlantic Swimming Pool Filling Service, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 06 Jun 1995 (30 years ago) |
Date of Dissolution: | 17 Sep 2024 (5 months ago) |
Date of Status Change: | 17 Sep 2024 (5 months ago) |
Identification Number: | 000084741 |
Principal Address: | 2205 CHESTNUT STREET, NORTH DIGHTON, MA, 02764, USA |
Purpose: | THE FILLING AND MAINTENANCE OF SWIMMING POOLS. |
NAICS: | 444190 - Other Building Material Dealers |
Fictitious names: |
Atlantic Building and Concrete Demolition (trading name, 1998-06-17 - ) |
Name | Role | Address |
---|---|---|
BRUCE A. LEACH, ESQ. | Agent | ONE TURKS HEAD PLACE SUITE 450, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
ABEL MARIANO | PRESIDENT | 2205 CHESTNUT STREET NORTH DIGHTON, MA 02764 USA |
Number | Name | File Date |
---|---|---|
202459529330 | Revocation Certificate For Failure to File the Annual Report for the Year | 2024-09-17 |
202457132820 | Revocation Notice For Failure to File An Annual Report | 2024-06-25 |
202330025900 | Annual Report | 2023-03-03 |
202213900210 | Annual Report | 2022-04-04 |
202213900120 | Statement of Change of Registered/Resident Agent | 2022-04-04 |
202213230560 | Agent Resigned | 2022-03-21 |
202195435410 | Annual Report | 2021-04-02 |
202035451040 | Annual Report | 2020-02-25 |
201985433090 | Annual Report | 2019-01-29 |
201859336090 | Annual Report | 2018-02-27 |
Date of last update: 08 Oct 2024
Sources: Rhode Island Department of State