Search icon

S AND M, INC.

Company Details

Name: S AND M, INC.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 01 Mar 2002 (23 years ago)
Date of Dissolution: 17 Sep 2024 (7 months ago)
Date of Status Change: 17 Sep 2024 (7 months ago)
Identification Number: 000123271
ZIP code: 02818
County: Kent County
Principal Address: 600 CARRS POND RD, EAST GREENWICH, RI, 02818, USA
Purpose: CONSULTING FOR THE PICKUP, HAULING AND DISPOSAL OF SOLID WASTE, RUBBISH AND RECYCLING
Historical names: HAUL-AWAY, INC.

Industry & Business Activity

NAICS

531311 Residential Property Managers

This U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role Address
MERRILL C. JENCKS, III Agent 24 SMALL POX TRAIL, WEST KINGSTON, RI, 02892, USA

PRESIDENT

Name Role Address
MERRILL C JENCKS PRESIDENT 24 SMALL POX TRAIL WEST KINGSTON, RI 02892 USA

SECRETARY

Name Role Address
ANGELA M BRIGGS SECRETARY 600 CARRS POND RD EAST GREENWICH, RI, RI 02818 USA

VICE PRESIDENT

Name Role Address
STEPHEN M MACERA VICE PRESIDENT 600 CARRS POND RD EAST GREENWICH, RI, RI 02818 USA

Events

Type Date Old Value New Value
Name Change 2007-07-27 HAUL-AWAY, INC. S AND M, INC.

Filings

Number Name File Date
202459537290 Revocation Certificate For Failure to File the Annual Report for the Year 2024-09-17
202457153410 Revocation Notice For Failure to File An Annual Report 2024-06-25
202329191870 Annual Report 2023-02-23
202211533050 Annual Report 2022-02-24
202191934160 Annual Report 2021-02-18
202035439930 Annual Report 2020-02-24
201986055750 Annual Report 2019-02-06
201857795150 Annual Report 2018-02-07
201733775810 Annual Report 2017-02-08
201693077520 Annual Report 2016-02-24

Date of last update: 10 Apr 2025

Sources: Rhode Island Department of State