Search icon

Alliance Group Services Inc.

Company Details

Name: Alliance Group Services Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 08 May 1998 (27 years ago)
Date of Dissolution: 29 Jul 2021 (4 years ago)
Date of Status Change: 29 Jul 2021 (4 years ago)
Identification Number: 000100560
Place of Formation: DELAWARE
Principal Address: 1221 POST ROAD EAST, WESTPORT, CT, 06880, USA
Purpose: PROVIDED TELECOMMUNICATION SERVICES.
NAICS: 517911 - Telecommunications Resellers
Fictitious names: ALLIANCE COMMUNICATIONS INC. (trading name, 1998-05-08 - )

Agent

Name Role Address
MARK P. DOLAN, ESQ. Agent 72 PINE STREET SUITE 300, PROVIDENCE, RI, 02903, USA

TREASURER

Name Role Address
MARY O'KEEFFE TREASURER 1221 POST ROAD EAST WESTPORT, CT 06883 USA

SECRETARY

Name Role Address
MARY O'KEEFFE SECRETARY 1221 POST ROAD EAST WESTPORT, CT 06880 USA

PRESIDENT

Name Role Address
JESS DIPASQUALE PRESIDENT 1221 POST ROAD EAST WESTPORT, CT 06880 USA

DIRECTOR

Name Role Address
JESS DIPASQUALE DIRECTOR 1221 POST ROAD EAST WESTPORT, CT 06880 USA

Filings

Number Name File Date
202199642940 Revocation Certificate For Failure to File the Annual Report for the Year 2021-07-29
202196787040 Revocation Notice For Failure to File An Annual Report 2021-05-19
202035111430 Annual Report 2020-02-25
201986034430 Annual Report 2019-02-06
201857782790 Annual Report 2018-02-07
201734624450 Annual Report 2017-02-23
201692283490 Annual Report 2016-02-10
201554276330 Annual Report 2015-01-26
201436005070 Annual Report 2014-02-21
201312561810 Annual Report 2013-02-22

Date of last update: 08 Oct 2024

Sources: Rhode Island Department of State