Search icon

J.B. Electric Co., Inc.

Company Details

Name: J.B. Electric Co., Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Dissolved
Date of Organization in Rhode Island: 31 Jul 2000 (25 years ago)
Date of Dissolution: 19 Jul 2011 (14 years ago)
Date of Status Change: 19 Jul 2011 (14 years ago)
Identification Number: 000113726
ZIP code: 02908
County: Providence County
Principal Address: 76 GENTIAN AVENUE, PROVIDENCE, RI, 02908, USA
Purpose: TO ENGAGE IN THE ELECTRICAL CONTRACTING BUSINESS GENERALLY AS PRINCIPAL OR AGENT OR OTHERWISE

Agent

Name Role Address
THOMAS A. TARRO, III Agent 300 CENTERVILLE ROAD SUITE 330 SUMMIT EAST, WARWICK, RI, 02886, USA

PRESIDENT

Name Role Address
JOHN BORETOS PRESIDENT 76 GENTIAN AVENUE PROVIDENCE, RI 02908- USA

Filings

Number Name File Date
201181100750 Annual Report 2011-07-19
201181100840 Annual Report 2011-07-19
201181100570 Reinstatement 2011-07-19
201181101090 Articles of Dissolution 2011-07-19
201072047300 Revocation Certificate For Failure to File the Annual Report for the Year 2010-11-09
201063175050 Revocation Notice For Failure to File An Annual Report 2010-06-16
200942884980 Annual Report 2009-02-20
200807728480 Annual Report 2008-02-04

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0700400 Other Contract Actions 2007-10-26 settled
Circuit First Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress during jury trial
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-10-26
Termination Date 2009-04-22
Date Issue Joined 2008-11-21
Pretrial Conference Date 2008-01-31
Section 1332
Sub Section BC
Status Terminated

Parties

Name -8
Role Plaintiff
Name J.B. Electric Co., Inc.
Role Defendant

Date of last update: 10 Apr 2025

Sources: Rhode Island Department of State