Name: | Albert H. Thornton, Jr., Esq. PC |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 14 Jun 2000 (25 years ago) |
Date of Dissolution: | 21 Oct 2009 (15 years ago) |
Date of Status Change: | 21 Oct 2009 (15 years ago) |
Identification Number: | 000112999 |
ZIP code: | 02857 |
County: | Providence County |
Principal Address: | 687 PLAINFIELD PIKE, NORTH SCITUATE, RI, 02857, USA |
Purpose: | CLIENT REPRESENTATION AND OTHER RELATED SERVICES |
Historical names: |
Albert H. Thornton, Jr., Inc. Albert H. Thornton, Jr., Professional Corporation |
Name | Role | Address |
---|---|---|
JAMES J. LOMBARDI, III | Agent | 481 ATWOOD AVENUE, CRANSTON, RI, 02920, USA |
Name | Role | Address |
---|---|---|
ALBERT H THORNTON JR. | PRESIDENT | 687 PLAINFIELD PIKE NORTH SCITUATE, RI 02857- USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2003-04-28 | Albert H. Thornton, Jr., Professional Corporation | Albert H. Thornton, Jr., Esq. PC |
Name Change | 2002-02-14 | Albert H. Thornton, Jr., Inc. | Albert H. Thornton, Jr., Professional Corporation |
Number | Name | File Date |
---|---|---|
200952957050 | Revocation Certificate For Failure to File the Annual Report for the Year | 2009-10-21 |
200948519750 | Revocation Notice For Failure to File An Annual Report | 2009-08-04 |
200807000810 | Annual Report | 2008-02-19 |
Date of last update: 08 Oct 2024
Sources: Rhode Island Department of State