Name: | HENRI'S AUTOMOTIVE DIAGNOSTIC REPAIR, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Dissolved |
Date of Organization in Rhode Island: | 20 Jun 1996 (29 years ago) |
Date of Dissolution: | 06 Dec 2017 (7 years ago) |
Date of Status Change: | 06 Dec 2017 (7 years ago) |
Identification Number: | 000090110 |
ZIP code: | 02895 |
County: | Providence County |
Principal Address: | 1068 PARK AVENUE, WOONSOCKET, RI, 02895, USA |
Purpose: | BUYING, SELLING, REPAIR AND RENOVATION OF AUTOMOBILES AND MOTOR VEHICLES. |
NAICS: | 81 - Other Services (except Public Administration) |
Name | Role | Address |
---|---|---|
LOCKEY/PIERCE CPA'S | Agent | 3449 MENDON ROAD, CUMBERLAND, RI, 02864, USA |
Name | Role | Address |
---|---|---|
RENE ARCHAMBAULT | PRESIDENT | 989 GREAT ROAD LINCOLN, RI 02865 USA |
Number | Name | File Date |
---|---|---|
201754656770 | Articles of Dissolution | 2017-12-06 |
201748372390 | Annual Report | 2017-08-10 |
201747738610 | Revocation Notice For Failure to File An Annual Report | 2017-07-27 |
201691635100 | Annual Report | 2016-02-01 |
201691635650 | Annual Report | 2016-02-01 |
201691634310 | Reinstatement | 2016-02-01 |
201588607410 | Revocation Certificate For Failure to File the Annual Report for the Year | 2015-12-01 |
201578290110 | Revocation Notice For Failure to File An Annual Report | 2015-09-08 |
201449278090 | Annual Report | 2014-10-31 |
201439444830 | Revocation Notice For Failure to File An Annual Report | 2014-05-20 |
Date of last update: 08 Oct 2024
Sources: Rhode Island Department of State