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 - ) |
Name | Role | Address |
---|---|---|
MARK P. DOLAN, ESQ. | Agent | 72 PINE STREET SUITE 300, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
MARY O'KEEFFE | TREASURER | 1221 POST ROAD EAST WESTPORT, CT 06883 USA |
Name | Role | Address |
---|---|---|
MARY O'KEEFFE | SECRETARY | 1221 POST ROAD EAST WESTPORT, CT 06880 USA |
Name | Role | Address |
---|---|---|
JESS DIPASQUALE | PRESIDENT | 1221 POST ROAD EAST WESTPORT, CT 06880 USA |
Name | Role | Address |
---|---|---|
JESS DIPASQUALE | DIRECTOR | 1221 POST ROAD EAST WESTPORT, CT 06880 USA |
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