Name: | TINO COATINGS INC. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 20 May 1997 (28 years ago) |
Date of Dissolution: | 21 Oct 2009 (15 years ago) |
Date of Status Change: | 21 Oct 2009 (15 years ago) |
Identification Number: | 000095126 |
ZIP code: | 02863 |
County: | Providence County |
Principal Address: | 494 HUNT STREET, CENTRAL FALLS, RI, 02863, USA |
Purpose: | INTERIOR & EXTERIOR PAINTING, WALLPAPER AND CLEANING. |
Name | Role | Address |
---|---|---|
JUSTINO E. CENTENO | Agent | 494 HUNT STREET, CENTRAL FALLS, RI, 02863, USA |
Name | Role | Address |
---|---|---|
JUSTINO CENTENO | PRESIDENT | 494 HUNT STREET CENTRAL FALLS, RI 02863 USA |
Number | Name | File Date |
---|---|---|
200952932110 | Revocation Certificate For Failure to File the Annual Report for the Year | 2009-10-21 |
200948474590 | Revocation Notice For Failure to File An Annual Report | 2009-08-04 |
200834272860 | Annual Report | 2008-09-03 |
200812922880 | Revocation Notice For Failure to File An Annual Report | 2008-08-04 |
200701016430 | Annual Report | 2007-10-05 |
200703340470 | Revocation Notice For Failure to File An Annual Report | 2007-08-09 |
201992076710 | Articles of Amendment | 2007-02-13 |
201992076530 | Annual Reports - Prior to 2006 | 2005-02-25 |
201992076990 | Statement of Change of Registered/Resident Agent Office | 1999-10-13 |
201992077050 | Revocation Notice For Failure to File An Annual Report | 1999-06-24 |
Date of last update: 08 Oct 2024
Sources: Rhode Island Department of State