Name: | Evans Business Services Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 03 Jan 2002 (23 years ago) |
Date of Dissolution: | 26 Oct 2016 (8 years ago) |
Date of Status Change: | 26 Oct 2016 (8 years ago) |
Identification Number: | 000122161 |
ZIP code: | 02898 |
County: | Washington County |
Principal Address: | 60 MEADOWBROOK ROAD, WYOMING, RI, 02898, USA |
Purpose: | TO PROVIDE BUSINESS SERVICES, BOOKKEEPING, PAYROLL, TAX FILING AND CONSULTING |
Name | Role | Address |
---|---|---|
PETER A. EVANS | Agent | 60 MEADOWBROOK ROAD, WYOMING, RI, 02898, USA |
Name | Role | Address |
---|---|---|
PETER A EVANS | TREASURER | 60 MEADOWBROOK ROAD WYOMING, RI 02898 USA |
Name | Role | Address |
---|---|---|
PETER A EVANS | SECRETARY | 60 MEADOWBROOK ROAD WYOMING, RI 02898 USA |
Name | Role | Address |
---|---|---|
PETER EVANS | OTHER OFFICER | 60 MEADOWBROOK RD WYOMING, RI 02898 UNI |
Name | Role | Address |
---|---|---|
PETER EVANS | PRESIDENT | 60 MEADOWBROOK ROAD WYOMING, RI 02898- USA |
Name | Role | Address |
---|---|---|
DARLENE T EVANS | VICE PRESIDENT | 60 MEADOWBROOK ROAD WYOMING, RI 02898 USA |
Number | Name | File Date |
---|---|---|
201611027620 | Revocation Certificate For Failure to File the Annual Report for the Year | 2016-10-26 |
201601448590 | Revocation Notice For Failure to File An Annual Report | 2016-07-07 |
201451438840 | Annual Report | 2014-12-21 |
201438790550 | Statement of Change of Registered/Resident Agent Office | 2014-05-08 |
201331807210 | Annual Report | 2013-12-12 |
201206635890 | Annual Report | 2012-12-26 |
201187363410 | Annual Report | 2011-12-28 |
201072851600 | Annual Report | 2010-12-27 |
200955657010 | Annual Report | 2009-12-28 |
200939995240 | Annual Report | 2009-01-07 |
Date of last update: 09 Oct 2024
Sources: Rhode Island Department of State