Name: | PD HAULING, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 09 Sep 1998 (27 years ago) |
Identification Number: | 000102481 |
ZIP code: | 02919 |
County: | Providence County |
Principal Address: | 2208 PLAINFIELD PIKE, JOHNSTON, RI, 02919, USA |
Purpose: | DISPOSAL OF CONSTRUCTION AND RELATED MATERIAL |
NAICS: | 562111 - Solid Waste Collection |
Fictitious names: |
TransCredit Service (trading name, 2010-01-25 - ) |
Historical names: |
PATRIOT DISPOSAL CO., INC. |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | PD HAULING, INC., CONNECTICUT | 0667531 | CONNECTICUT |
Name | Role | Address |
---|---|---|
JOSHUA L. CELESTE | Agent | 321 SOUTH MAIN STREET 4TH FLOOR, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
JOSEPH R VINAGRO | PRESIDENT | 2101 PLAINFIELD PIKE JOHNSTON, RI 02919 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2018-06-05 | PATRIOT DISPOSAL CO., INC. | PD HAULING, INC. |
Number | Name | File Date |
---|---|---|
202454548200 | Annual Report | 2024-05-20 |
202334464480 | Annual Report | 2023-04-28 |
202217563240 | Annual Report | 2022-05-20 |
202193584390 | Annual Report | 2021-03-04 |
202036846700 | Annual Report | 2020-03-26 |
201901300110 | Statement of Change of Registered/Resident Agent Office | 2019-07-03 |
201987909250 | Statement of Change of Registered/Resident Agent | 2019-03-01 |
201984054250 | Annual Report | 2019-01-09 |
201868568200 | Articles of Amendment | 2018-06-05 |
201857525630 | Annual Report | 2018-01-31 |
Date of last update: 08 Oct 2024
Sources: Rhode Island Department of State