Name: | Teixeira Financial Group, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 21 Oct 1998 (26 years ago) |
Date of Dissolution: | 29 Jul 2021 (4 years ago) |
Date of Status Change: | 29 Jul 2021 (4 years ago) |
Identification Number: | 000103098 |
ZIP code: | 02860 |
County: | Providence County |
Principal Address: | 750 EAST AVENUE, PAWTUCKET, RI, 02860, USA |
Purpose: | TO OFFER BUSINESS AND CONSULTING SERVICES TO ANY TYPE OF ENTITY OR INDIVIDUAL |
Historical names: |
Gateway Financial Services Inc. |
NAICS
541611 Administrative Management and General Management Consulting ServicesThis U.S. industry comprises establishments primarily engaged in providing operating advice and assistance to businesses and other organizations on administrative management issues, such as financial planning and budgeting, equity and asset management, records management, office planning, strategic and organizational planning, site selection, new business start-up, and business process improvement. This industry also includes establishments of general management consultants that provide a full range of administrative, human resource, marketing, process, physical distribution, logistics, or other management consulting services to clients. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
JOSEPH A. SCIACCA, ESQ. | Agent | 121 PHENIX AVENUE, CRANSTON, RI, 02920, USA |
Name | Role | Address |
---|---|---|
PAUL TEIXEIRA | PRESIDENT | 228 COUNTY STREET ATTLEBORO, MA 02703 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2001-07-03 | Gateway Financial Services Inc. | Teixeira Financial Group, Inc. |
Number | Name | File Date |
---|---|---|
202199643640 | Revocation Certificate For Failure to File the Annual Report for the Year | 2021-07-29 |
202196788830 | Revocation Notice For Failure to File An Annual Report | 2021-05-19 |
202035057080 | Annual Report | 2020-02-24 |
201986258980 | Annual Report | 2019-02-08 |
201879102680 | Annual Report | 2018-10-09 |
201875474880 | Revocation Notice For Failure to File An Annual Report | 2018-08-24 |
201750316830 | Annual Report | 2017-09-24 |
201747750720 | Revocation Notice For Failure to File An Annual Report | 2017-07-27 |
201693548200 | Annual Report | 2016-03-02 |
201693340660 | Statement of Change of Registered/Resident Agent | 2016-02-29 |
Date of last update: 09 Apr 2025
Sources: Rhode Island Department of State