Search icon

GE Energy and Industrial Services, Inc.

Company Details

Name: GE Energy and Industrial Services, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Withdrawn
Date of Organization in Rhode Island: 08 Dec 1998 (26 years ago)
Date of Dissolution: 04 Nov 2020 (4 years ago)
Date of Status Change: 04 Nov 2020 (4 years ago)
Identification Number: 000103797
Place of Formation: DELAWARE
Principal Address: 4200 WILDWOOD PARKWAY, ATLANTA, GA, 30339, USA
Mailing Address: 191 ROSA PARKS STREET FLOOR 12, CINCINNATI, OH, 45202, USA
Purpose: PROVIDES AIR EMISSION TESTING EQUIPMENT AND MONITORING SERVICES

Industry & Business Activity

NAICS

811198 All Other Automotive Repair and Maintenance

This U.S. industry comprises establishments primarily engaged in providing automotive repair and maintenance services (except mechanical and electrical repair and maintenance; body, paint, interior, and glass repair; motor oil change and lubrication; and car washing) for automotive vehicles, such as passenger cars, trucks, and vans, and all trailers. Learn more at the U.S. Census Bureau

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

DIRECTOR, SECRETARY

Name Role Address
CONSTANCE RODTS DIRECTOR, SECRETARY 4200 WILDWOOD PARKWAY ATLANTA, GA 30339 USA

ASSISTANT SECRETARY

Name Role Address
LISA BREYMEIER ASSISTANT SECRETARY 191 ROSA PARKS ST, 12TH FLOOR CINCINNATI, OH 45202 USA
JACQUELINE TAYLOR ASSISTANT SECRETARY 901 MAIN AVENUE NORWALK, CT 06851 USA

PRESIDENT/TREASURER/DIRECTOR

Name Role Address
PAOLO MARONE PRESIDENT/TREASURER/DIRECTOR 4200 WILDWOOD PARKWAY ATLANTA, GA 30339 USA

VICE PRESIDENT/ASSISTANT SECRETARY

Name Role Address
BRITTANY OWENS VICE PRESIDENT/ASSISTANT SECRETARY 191 ROSA PARKS ST CINCINNATI, OH 45202 USA

Filings

Number Name File Date
202071668260 Application for Certificate of Withdrawal 2020-11-04
202035276490 Annual Report 2020-02-26
201986965400 Annual Report 2019-02-19
201858495040 Annual Report 2018-02-18
201734713820 Annual Report 2017-02-21
201693509210 Annual Report 2016-02-29
201556130630 Annual Report 2015-03-02
201435312700 Annual Report 2014-02-07
201324893970 Statement of Change of Registered/Resident Agent Office 2013-06-17
201311968250 Statement of Change of Registered/Resident Agent Office 2013-02-12

Date of last update: 09 Apr 2025

Sources: Rhode Island Department of State