Name: | Electronic Evidence Recovery, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Dissolved |
Date of Organization in Rhode Island: | 24 May 1996 (29 years ago) |
Date of Dissolution: | 14 Dec 2015 (9 years ago) |
Date of Status Change: | 14 Dec 2015 (9 years ago) |
Identification Number: | 000089747 |
ZIP code: | 02878 |
County: | Newport County |
Principal Address: | 92 MAIN ROAD 2ND FLOOR, TIVERTON, RI, 02878, USA |
Purpose: | TO WORK WITH ATTORNEYS AT EVERY STAGE OF LITIGATION TO OBTAIN AND USE COMPUTER-BASED EVIDENCE. |
Name | Role | Address |
---|---|---|
TIMOTHY J. CHAPMAN, ESQ. | Agent | 670 WILLETT AVENUE, RIVERSIDE, RI, 02915, USA |
Name | Role | Address |
---|---|---|
THOMAS GALLIGAN | PRESIDENT | 92 MAIN RD TIVERTON, RI 02878 US |
Name | Role | Address |
---|---|---|
THOMAS GALLIGAN | TREASURER | 92 MAIN ROAD TIVERTON, RI 02878 USA |
Name | Role | Address |
---|---|---|
CHARLES GALLIGAN | SECRETARY | 92 MAIN RD TIVERTON, RI 02878 USA |
Name | Role | Address |
---|---|---|
LAURA GALLIGAN PHD | VICE PRESIDENT | 92 MAIN RD TIVERTON, RI 02878 USA |
Number | Name | File Date |
---|---|---|
201589182790 | Articles of Dissolution | 2015-12-14 |
201579047560 | Annual Report | 2015-09-13 |
201578289790 | Revocation Notice For Failure to File An Annual Report | 2015-09-08 |
201437670060 | Annual Report | 2014-03-24 |
201315096490 | Annual Report | 2013-04-10 |
201288008030 | Annual Report | 2012-01-14 |
201174973930 | Annual Report | 2011-02-15 |
201059048540 | Annual Report - Amended | 2010-02-25 |
201058346890 | Annual Report | 2010-02-24 |
200942879030 | Annual Report | 2009-02-25 |
Date of last update: 08 Oct 2024
Sources: Rhode Island Department of State