Name: | Target Financial Services, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 07 Feb 2001 (24 years ago) |
Date of Dissolution: | 30 Dec 2020 (4 years ago) |
Date of Status Change: | 30 Dec 2020 (4 years ago) |
Identification Number: | 000116784 |
ZIP code: | 02921 |
County: | Providence County |
Principal Address: | 290 PIPPIN ORCHARD ROAD, CRANSTON, RI, 02921, USA |
Purpose: | TO PROVIDE PERSONAL AND BUSINESS FINANCIAL PLANNING SERVICES |
NAICS
523930 Investment AdviceThis industry comprises establishments primarily engaged in providing customized investment advice to clients on a fee basis, but do not have the authority to execute trades. Primary activities performed by establishments in this industry are providing financial planning advice and investment counseling to meet the goals and needs of specific clients. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
ANTHONY J. CALIRI | Agent | ONE WORTHINGTON ROAD, CRANSTON, RI, 02920, USA |
Name | Role | Address |
---|---|---|
KEVIN H KELLEY | PRESIDENT | 290 PIPPIN ORCHARD RD CRANSTON, RI 02921 USA |
Number | Name | File Date |
---|---|---|
202082841920 | Revocation Certificate For Failure to File the Annual Report for the Year | 2020-12-30 |
202055014050 | Revocation Notice For Failure to File An Annual Report | 2020-09-16 |
201988248880 | Annual Report | 2019-03-07 |
201859202070 | Annual Report | 2018-02-26 |
201738096460 | Annual Report | 2017-03-13 |
201695426290 | Annual Report | 2016-03-31 |
201695426560 | Annual Report | 2016-03-31 |
201695426650 | Annual Report | 2016-03-31 |
201695426740 | Annual Report | 2016-03-31 |
201695426920 | Annual Report | 2016-03-31 |
Date of last update: 10 Apr 2025
Sources: Rhode Island Department of State