Name: | AAA Energy Service Co. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Withdrawn |
Date of Organization in Rhode Island: | 29 Oct 1997 (27 years ago) |
Date of Dissolution: | 16 Jan 2019 (6 years ago) |
Date of Status Change: | 16 Jan 2019 (6 years ago) |
Identification Number: | 000097487 |
Place of Formation: | MAINE |
Principal Address: | 4 COMMERCIAL ROAD, SCARBOROUGH, ME, 04074, USA |
Mailing Address: | PO BOX 908, SCARBOROUGH, ME, 04070-0908, USA |
Purpose: | HVAC MAINTENANCE AND REPAIR IN COMMERCIAL BUSINESSES. |
Fictitious names: |
Maine Energy Service Co. (trading name, 1997-10-29 - ) |
NAICS
811310 Commercial and Industrial Machinery and Equipment (except Automotive and Electronic) Repair and MaintenanceThis industry comprises establishments primarily engaged in the repair and maintenance of commercial and industrial machinery and equipment. Establishments in this industry either sharpen/install commercial and industrial machinery blades and saws or provide welding (e.g., automotive, general) repair services; or repair agricultural and other heavy and industrial machinery and equipment (e.g., forklifts and other material handling equipment, machine tools, commercial refrigeration equipment, construction equipment, and mining machinery). 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 |
---|---|---|
DAVID P. KELLEY | PRESIDENT | P.O. BOX 908 SCARBOROUGH, ME 04070 USA |
Name | Role | Address |
---|---|---|
LISA M LOVERING | SECRETARY | PO BOX 908 SCARBOROUGH, ME 04070 USA |
Name | Role | Address |
---|---|---|
PETER E KELLEY | CEO | PO BOX 908 SCARBOROUGH, ME 04070 USA |
Name | Role | Address |
---|---|---|
JAMES H YOUNG | CLERK | PO BOX 908 SCARBOROUGH , ME 04070 USA |
Name | Role | Address |
---|---|---|
JOSEPH L CRINIERI JR | VICE PRESIDENT | PO BOX 908 SCARBOROUGH, ME 04070 USA |
DAVID J BARDEN | VICE PRESIDENT | PO BOX 908 SCARBOROUGH, ME 04070 USA |
Name | Role | Address |
---|---|---|
DANIEL P KELLEY | TREASURER | PO BOX 908 SCARBOROUGH, ME 04070 USA |
Name | Role | Address |
---|---|---|
PETER E KELLEY | DIRECTOR | PO BOX 908 SCARBOROUGH, ME 04070 USA |
DAVID P KELLEY | DIRECTOR | PO BOX 908 SCARBOROUGH, ME 04070 USA |
DANIEL P KELLEY | DIRECTOR | PO BOX 908 SCARBOROUGH, ME 04070 USA |
Number | Name | File Date |
---|---|---|
201984563590 | Application for Certificate of Withdrawal | 2019-01-16 |
201857949490 | Annual Report | 2018-02-09 |
201733695190 | Annual Report | 2017-02-07 |
201693357460 | Annual Report | 2016-02-29 |
201554589070 | Annual Report | 2015-02-04 |
201436039110 | Annual Report | 2014-02-24 |
201324818720 | Statement of Change of Registered/Resident Agent Office | 2013-06-17 |
201312179150 | Statement of Change of Registered/Resident Agent Office | 2013-02-12 |
201310599860 | Annual Report | 2013-01-31 |
201289155670 | Annual Report | 2012-02-07 |
Date of last update: 09 Apr 2025
Sources: Rhode Island Department of State