Name: | Modern Tractor & Truck Services, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 21 Sep 1995 (29 years ago) |
Date of Dissolution: | 01 Dec 2015 (9 years ago) |
Date of Status Change: | 01 Dec 2015 (9 years ago) |
Identification Number: | 000086173 |
Place of Formation: | MASSACHUSETTS |
Principal Address: | 400 PINE STREET, SEEKONK, MA, 02771, USA |
Purpose: | GENERAL CONSTRUCTION |
Name | Role | Address |
---|---|---|
LAWRENCE P. MCCARTHY, III ESQ. | Agent | 123 DYER STREET, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
STEVEN S HOWITT | TREASURER | 425 PINE STREET SEEKONK, MA 02771 USA |
Name | Role | Address |
---|---|---|
STEVEN S HOWITT | SECRETARY | 425 PINE STREET SEEKONK, MA 02771 USA |
Name | Role | Address |
---|---|---|
STEVEN S HOWITT | PRESIDENT | 425 PINE STREET SEEKONK, MA 02771 USA |
Name | Role | Address |
---|---|---|
STEVEN S HOWITT | VICE PRESIDENT | 425 PINE STREET SEEKONK, MA 02771 USA |
Name | Role | Address |
---|---|---|
STEVEN S HOWITT | DIRECTOR | 425 PINE STREET SEEKONK, MA 02771 USA |
Number | Name | File Date |
---|---|---|
201588605650 | Revocation Certificate For Failure to File the Annual Report for the Year | 2015-12-01 |
201574235700 | Revocation Notice For Failure to File An Annual Report | 2015-08-18 |
201440284720 | Annual Report | 2014-06-02 |
201439439430 | Revocation Notice For Failure to File An Annual Report | 2014-05-20 |
201314478710 | Annual Report | 2013-03-27 |
201291298840 | Annual Report | 2012-03-27 |
201176820700 | Annual Report | 2011-03-22 |
201059757280 | Annual Report | 2010-03-03 |
200950819350 | Annual Report | 2009-09-03 |
200948454880 | Revocation Notice For Failure to File An Annual Report | 2009-08-04 |
Date of last update: 08 Oct 2024
Sources: Rhode Island Department of State