Name: | THOMAS GRINDING, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 05 May 1999 (26 years ago) |
Date of Dissolution: | 14 Sep 2012 (12 years ago) |
Date of Status Change: | 14 Sep 2012 (12 years ago) |
Branch of: | THOMAS GRINDING, INC., FLORIDA (Company Number P94000093137) |
Identification Number: | 000106302 |
Place of Formation: | FLORIDA |
Principal Address: | 1020 FOXLANE SOUTHWEST P.O. BOX 1083, MOORE HAVEN, FL, 33471-1083, USA |
Purpose: | GRINDING OF RUMBLE STRIPS ON HIGHWAY SHOULDERS. |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
DIANNE A THOMAS MRS | PRESIDENT | 13791 E SR 78 LAKEPORT, FL 33471 US |
Name | Role | Address |
---|---|---|
GLEN E THOMAS MR | SECRETARY | 13791 E SR 78 LAKEPORT, FL 33471 US |
Number | Name | File Date |
---|---|---|
201297856350 | Revocation Certificate For Failure to File the Annual Report for the Year | 2012-09-14 |
201293067930 | Revocation Notice For Failure to File An Annual Report | 2012-05-23 |
201176644540 | Annual Report | 2011-03-17 |
201056146410 | Annual Report | 2010-01-12 |
201055959390 | Statement of Change of Registered/Resident Agent | 2010-01-07 |
200943731490 | Annual Report | 2009-03-10 |
200839084530 | Statement of Change of Registered/Resident Agent Office | 2008-12-04 |
200808659620 | Annual Report | 2008-03-28 |
Date of last update: 08 Oct 2024
Sources: Rhode Island Department of State