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 (7 months ago) |
Date of Status Change: | 17 Sep 2024 (7 months ago) |
Identification Number: | 000084741 |
Principal Address: | 2205 CHESTNUT STREET, NORTH DIGHTON, MA, 02764, USA |
Purpose: | THE FILLING AND MAINTENANCE OF SWIMMING POOLS. |
Fictitious names: |
Atlantic Building and Concrete Demolition (trading name, 1998-06-17 - ) |
NAICS
444190 Other Building Material DealersThis industry comprises establishments (except those known as home centers, paint and wallpaper stores, and hardware stores) primarily engaged in retailing specialized lines of new building materials, such as lumber, fencing, glass, doors, plumbing fixtures and supplies, electrical supplies, prefabricated buildings and kits, and kitchen and bath cabinets and countertops to be installed. Learn more at the U.S. Census Bureau
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: 09 Apr 2025
Sources: Rhode Island Department of State