Search icon

ALLMITE TERMITE PEST CONTROL, INC.

Company Details

Name: ALLMITE TERMITE PEST CONTROL, INC.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Dissolved
Date of Organization in Rhode Island: 27 Mar 1997 (28 years ago)
Date of Dissolution: 30 Dec 2024 (4 months ago)
Date of Status Change: 30 Dec 2024 (4 months ago)
Identification Number: 000094265
ZIP code: 02806
County: Bristol County
Principal Address: 20 BAY SPRING AVENUE, BARRINGTON, RI, 02806, USA
Purpose: TO PERFORM TERMITE AND OTHER INSECT INSPECTIONS ON RESIDENTIAL AND COMMERCIAL BUILDINGS AND IMPROVEMENTS
Fictitious names: Craftsman Home Inspection (trading name, 2004-01-30 - )

Industry & Business Activity

NAICS

454390 Other Direct Selling Establishments

This industry comprises establishments primarily engaged in retailing merchandise (except food for immediate consumption and fuel) via direct sale to the customer by means, such as in-house sales (i.e., party plan merchandising), truck or wagon sales, and portable stalls (i.e., street vendors). Learn more at the U.S. Census Bureau

PRESIDENT

Name Role Address
RONALD W GOWER PRESIDENT 20 BAY SPRING AVENUE BARRINGTON, RI 02806 USA

VICE PRESIDENT

Name Role Address
RONALD W GOWER VICE PRESIDENT 20 BAY SPRING AVENUE BARRINGTON, RI 02806 USA

SECRETARY

Name Role Address
RONALD W GOWER SECRETARY 20 BAY SPRING AVENUE BARRINGTON, RI 02806 USA

TREASURER

Name Role Address
RONALD W GOWER TREASURER 20 BAY SPRING AVENUE BARRINGTON, RI 02806 USA

Agent

Name Role Address
BRUCE A. WOLPERT, ESQ. Agent 235 PROMENADE STREET SUITE 475, PROVIDENCE, RI, 02908, USA

Filings

Number Name File Date
202451974020 Annual Report 2024-04-22
202327811950 Annual Report 2023-02-07
202222509330 Statement of Change of Registered/Resident Agent Office 2022-08-26
202211763510 Annual Report 2022-02-28
202187520900 Annual Report 2021-01-21
202033338820 Annual Report 2020-01-29
201985586020 Annual Report 2019-01-30
201858450030 Annual Report 2018-02-16
201741371750 Annual Report 2017-04-19
201690391250 Annual Report 2016-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6400538504 2021-03-03 0165 PPP 20 Bay Spring Ave, Barrington, RI, 02806-1302
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4485
Loan Approval Amount (current) 4485
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Barrington, BRISTOL, RI, 02806-1302
Project Congressional District RI-01
Number of Employees 2
NAICS code 541350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4509.7
Forgiveness Paid Date 2021-09-22

Date of last update: 09 Apr 2025

Sources: Rhode Island Department of State