Name: | Total eHome, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 07 Dec 2001 (23 years ago) |
Date of Dissolution: | 12 Oct 2022 (2 years ago) |
Date of Status Change: | 12 Oct 2022 (2 years ago) |
Identification Number: | 000121666 |
ZIP code: | 02831 |
County: | Providence County |
Principal Address: | 86 BURNT HILL ROAD, HOPE, RI, 02831, USA |
Purpose: | TO SELL, DISTRIBUTE AND INSTALL HOME IMPROVEMENT EQUIPMENT IN RESIDENTIAL AND COMMERCIAL PROPERTIES |
NAICS: | 444190 - Other Building Material Dealers |
Fictitious names: |
Cinematrix (trading name, 2005-04-20 - ) |
Historical names: |
TotaleHome, Inc. |
Name | Role | Address |
---|---|---|
JAMES P. REDDING, ESQ. | Agent | 27 SAKONNET POINT ROAD, LITTLE COMPTON, RI, 02837, USA |
Name | Role | Address |
---|---|---|
JOSEPH A PADULA | TREASURER | 86 BURNT HILL RD HOPE, RI 02831 USA |
Name | Role | Address |
---|---|---|
JOSEPH A PADULA | PRESIDENT | 86 BURNT HILL ROAD HOPE, RI 02831- USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2001-12-17 | TotaleHome, Inc. | Total eHome, Inc. |
Number | Name | File Date |
---|---|---|
202223893780 | Revocation Certificate For Failure to File the Annual Report for the Year | 2022-10-12 |
202220063410 | Revocation Notice For Failure to File An Annual Report | 2022-06-27 |
202192754190 | Annual Report | 2021-02-24 |
202033261740 | Annual Report | 2020-01-28 |
201987613580 | Annual Report | 2019-02-26 |
201858777830 | Annual Report | 2018-02-22 |
201739039790 | Annual Report | 2017-03-28 |
201694840420 | Annual Report | 2016-03-19 |
201558170760 | Annual Report | 2015-03-30 |
201437150210 | Annual Report | 2014-03-15 |
Date of last update: 09 Oct 2024
Sources: Rhode Island Department of State