Janet, Inc.

Name: | Janet, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 29 Sep 1999 (26 years ago) |
Date of Dissolution: | 15 Nov 2018 (7 years ago) |
Date of Status Change: | 15 Nov 2018 (7 years ago) |
Identification Number: | 000108613 |
ZIP code: | 02871 |
City: | Portsmouth |
County: | Newport County |
Purpose: | DESIGN, MARKETING, SALES, DISTRIBUTION, INSTALLATION AND SERVICE OF WASTEWATER TECHNOLOGY AND OTHER WATER TECHNOLOGIES. |
Historical names: |
Atlantic Solutions, Ltd. |
Principal Address: |
![]() |
NAICS
81 Other Services (except Public Administration)The Sector as a Whole Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
MARYJO CARR | Agent | 47 LONG WHARF MALL, NEWPORT, RI, 02840, USA |
Name | Role | Address |
---|---|---|
JANET E. KENT | TREASURER | 2417 EAST MAIN ROAD PORTSMOUTH, RI 02871 USA |
Name | Role | Address |
---|---|---|
JANET E. KENT | SECRETARY | 2417 EAST MAIN ROAD PORTSMOUTH, RI 02871 USA |
Name | Role | Address |
---|---|---|
JANET E KENT | PRESIDENT | 2417 EAST MAIN ROAD PORTSMOUTH, RI 02871- USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2009-03-20 | Atlantic Solutions, Ltd. | Janet, Inc. |
Number | Name | File Date |
---|---|---|
201881222770 | Revocation Certificate For Failure to File the Annual Report for the Year | 2018-11-15 |
201875479740 | Revocation Notice For Failure to File An Annual Report | 2018-08-24 |
201733719030 | Annual Report | 2017-02-07 |
201693399730 | Annual Report | 2016-02-29 |
201554833380 | Annual Report | 2015-02-10 |
This company hasn't received any reviews.
Date of last update: 10 Jul 2025
Sources: Rhode Island Department of State