Search icon

Mobile Dredging & Video Pipe, Inc.

Company Details

Name: Mobile Dredging & Video Pipe, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 05 Sep 1995 (30 years ago)
Date of Dissolution: 12 Sep 2023 (2 years ago)
Date of Status Change: 12 Sep 2023 (2 years ago)
Identification Number: 000085969
Place of Formation: PENNSYLVANIA
Principal Address: 3100 BETHEL RD, CHESTER, PA, 19013, USA
Purpose: DREDGING AND OTHER CLEANING REHABILITATIVE SERVICES.
Historical names: Mobile Dredging & Pumping Co.

Industry & Business Activity

NAICS

562998 All Other Miscellaneous Waste Management Services

This U.S. industry comprises establishments primarily engaged in providing waste management services (except waste collection, waste treatment and disposal, remediation, operation of materials recovery facilities, septic tank pumping and related services, and waste management consulting services). Learn more at the U.S. Census Bureau

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

PRESIDENT

Name Role Address
DAVID HUGGLER PRESIDENT 3100 BETHEL RD CHESTER, PA 19013 USA

VICE PRESIDENT

Name Role Address
RYAN C SCHMIDT VICE PRESIDENT 11420 OLD BALTIMORE PK BELTSVILLE, MD 20705 USA

ASST VICE PRESIDENT

Name Role Address
FRANK J COSTANDINO ASST VICE PRESIDENT 1566 HARDING HWY NEWFIELD, NJ 08344 USA

TREASURER/SEC

Name Role Address
WILLIAM SEILER TREASURER/SEC 3100 BETHEL ROAD CHESTER, PA 19013 USA

DIRECTOR

Name Role Address
DAVID HUGGLER DIRECTOR 3100 BETHEL RD CHESTER, PA 19013 USA

Events

Type Date Old Value New Value
Name Change 2017-02-03 Mobile Dredging & Pumping Co. Mobile Dredging & Video Pipe, Inc.

Filings

Number Name File Date
202341458830 Revocation Certificate For Failure to File the Annual Report for the Year 2023-09-12
202338025380 Revocation Notice For Failure to File An Annual Report 2023-06-19
202212431850 Annual Report 2022-03-08
202189660000 Annual Report 2021-02-03
202036124060 Annual Report 2020-03-10
201988935690 Annual Report 2019-03-20
201755343020 Annual Report 2017-12-26
201734777020 Annual Report 2017-02-27
201732543870 Application for Amended Certificate of Authority 2017-02-03
201690782580 Annual Report 2016-01-16

Date of last update: 09 Apr 2025

Sources: Rhode Island Department of State