Name: | Coghlin Electrical Contractors, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 25 Sep 1996 (29 years ago) |
Date of Dissolution: | 12 Oct 2022 (3 years ago) |
Date of Status Change: | 12 Oct 2022 (3 years ago) |
Identification Number: | 000091543 |
Place of Formation: | MASSACHUSETTS |
Principal Address: | 100 PRESCOTT STREET, WORCESTER, MA, 01605, USA |
Purpose: | TO DESIGN AND INSTALL ELECTRICAL SYSTEMS. |
NAICS
238210 Electrical Contractors and Other Wiring Installation ContractorsThis industry comprises establishments primarily engaged in installing and servicing electrical wiring and equipment. Contractors included in this industry may include both the parts and labor when performing work. These contractors may perform new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
SUSAN M MAILMAN | PRESIDENT | 100 PRESCOTT STREET WORCESTER, MA 01605 USA |
Name | Role | Address |
---|---|---|
SUSAN M MAILMAN | TREASURER | 220 CHURCH STREET NORTHBORO, MA 01532 USA |
Name | Role | Address |
---|---|---|
SUSAN M MAILMAN | SECRETARY | 220 CHURCH STREET NORTHBORO, MA 01532 USA |
Name | Role | Address |
---|---|---|
ROGER L LAROCHELLE | ASSISTANT SECRETARY | 308 TRAIL ROAD FISKDALE, MA 01518 USA |
WAYNE DESLAURIERS | ASSISTANT SECRETARY | 5 LONGFELLOW ROAD SHREWSBURY, MA 01545 USA |
Name | Role | Address |
---|---|---|
SUSAN M MAILMAN | CHAIRWOMAN | 100 PRESCOTT STREET WORCESTER, MA 01605 USA |
Name | Role | Address |
---|---|---|
SUSAN M MAILMAN | DIRECTOR | 220 CHURCH STREET NORTHBORO, MA 01532 USA |
Number | Name | File Date |
---|---|---|
202223885730 | Revocation Certificate For Failure to File the Annual Report for the Year | 2022-10-12 |
202220037790 | Revocation Notice For Failure to File An Annual Report | 2022-06-27 |
202194997180 | Annual Report | 2021-03-26 |
202063096370 | Annual Report | 2020-10-09 |
202054993310 | Revocation Notice For Failure to File An Annual Report | 2020-09-16 |
201911168960 | Annual Report - Amended | 2019-08-08 |
201988307550 | Annual Report | 2019-03-08 |
201860967100 | Annual Report | 2018-03-26 |
201730544040 | Annual Report | 2017-01-20 |
201691229390 | Annual Report | 2016-01-26 |
Date of last update: 09 Apr 2025
Sources: Rhode Island Department of State