Name: | JOBBA, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 08 Jun 1998 (27 years ago) |
Date of Dissolution: | 12 Dec 2011 (13 years ago) |
Date of Status Change: | 12 Dec 2011 (13 years ago) |
Identification Number: | 000101028 |
ZIP code: | 02830 |
County: | Providence County |
Principal Address: | 255 MOWRY STREET, HARRISVILLE, RI, 02830, USA |
Purpose: | CONSTRUCTION, INCLUDING MASONRY CONTRACTING. |
Name | Role | Address |
---|---|---|
JOHN A. PARMELEE, CPA | Agent | 469 CENTERVILLE ROAD SUITE 203, WARWICK, RI, 02886, USA |
Name | Role | Address |
---|---|---|
DAVID A ALLARD | TREASURER | 255 MOWRY STREET HARRISVILLE, RI 02830 USA |
Name | Role | Address |
---|---|---|
DAVID A ALLARD | SECRETARY | 255 MOWRY STREET HARRISVILLE, RI 02830 USA |
Name | Role | Address |
---|---|---|
DAVID A ALLARD | PRESIDENT | 255 MOWRY STREET HARRISVILLE, RI 02830- USA |
Name | Role | Address |
---|---|---|
DAVID A ALLARD | DIRECTOR | 255 MOWRY STREET HARRISVILLE, RI 02830 USA |
Number | Name | File Date |
---|---|---|
201186952750 | Revocation Certificate For Failure to File the Annual Report for the Year | 2011-12-12 |
201182416210 | Revocation Notice For Failure to File An Annual Report | 2011-09-13 |
201066543810 | Annual Report | 2010-08-13 |
201063146780 | Revocation Notice For Failure to File An Annual Report | 2010-06-16 |
200950847010 | Annual Report | 2009-09-08 |
200948486890 | Revocation Notice For Failure to File An Annual Report | 2009-08-04 |
200834896750 | Annual Report | 2008-09-10 |
200812942680 | Revocation Notice For Failure to File An Annual Report | 2008-08-04 |
Date of last update: 08 Oct 2024
Sources: Rhode Island Department of State