Search icon

Yankee Environmental Services, Inc.

Company Details

Name: Yankee Environmental Services, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 05 Jun 2000 (25 years ago)
Date of Dissolution: 09 Nov 2010 (15 years ago)
Date of Status Change: 09 Nov 2010 (15 years ago)
Identification Number: 000112826
Place of Formation: MASSACHUSETTS
Purpose: ASBESTOS REMOVAL AND RELATED SERVICES
Principal Address: Google Maps Logo 2 BIRCH STREET, AMESBURY, MA, 01913, USA

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

TREASURER

Name Role Address
LAWRENCE W HILL JR. TREASURER 2 BIRCH STREET AMESBURY, MA 01913 USA

SECRETARY

Name Role Address
LAWRENCE W HILL JR. SECRETARY 2 BIRCH STREET AMESBURY, MA 01913 USA

PRESIDENT

Name Role Address
LAWRENCE W HILL JR PRESIDENT 2 BIRCH STREET AMESBURY, MA 01913- USA

VICE PRESIDENT

Name Role Address
LAWRENCE W HILL JR. VICE PRESIDENT 2 BIRCH STREET AMESBURY, MA 01913 USA

Filings

Number Name File Date
201072046880 Revocation Certificate For Failure to File the Annual Report for the Year 2010-11-09
201063173470 Revocation Notice For Failure to File An Annual Report 2010-06-16
200948926800 Annual Report 2009-08-13
200948518960 Revocation Notice For Failure to File An Annual Report 2009-08-04
200943850470 Annual Report - Amended 2009-03-13

Date of last update: 20 May 2025

Sources: Rhode Island Department of State