Name: | AIPCO, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Withdrawn |
Date of Organization in Rhode Island: | 18 Mar 2002 (23 years ago) |
Date of Dissolution: | 04 Sep 2015 (9 years ago) |
Date of Status Change: | 04 Sep 2015 (9 years ago) |
Identification Number: | 000123627 |
Place of Formation: | MASSACHUSETTS |
Principal Address: | 75 JOHN HANCOCK ROAD, TAUNTON, MA, 02780, USA |
Mailing Address: | 3 HOLLY BERRY DRIVE, SANDWICH, MA, 02563, USA |
Purpose: | TO ENGAGE IN THE BUSINESS OF INSTALLING INSULATED ENCLOSURES FOR FACILITIES REQUIRING TEMPERATURE CONTROLLED SPACES |
Fictitious names: |
A.I.P. Company (trading name, 2002-03-18 - ) |
Historical names: |
American Insulated Panel Co., Inc. |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
JOHN J LYNCH | PRESIDENT | 3 HOLLY BERRY DRIVE SANDWICH, MA 02563 USA |
Name | Role | Address |
---|---|---|
JUDITH LYNCH | TREASURER | 3 HOLLY BERRY DRIVE SANDWICH, MA 02563 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2014-06-13 | American Insulated Panel Co., Inc. | AIPCO, Inc. |
Number | Name | File Date |
---|---|---|
201577640510 | Application for Certificate of Withdrawal | 2015-09-04 |
201552812990 | Annual Report | 2015-01-06 |
201441187390 | Application for Amended Certificate of Authority | 2014-06-13 |
201433955710 | Annual Report | 2014-01-23 |
201309796470 | Annual Report | 2013-01-15 |
201287569370 | Annual Report | 2012-01-05 |
201173061160 | Annual Report | 2011-01-03 |
201055785520 | Annual Report | 2010-01-04 |
200944975190 | Statement of Change of Registered/Resident Agent | 2009-04-13 |
200939982510 | Annual Report | 2009-01-06 |
Date of last update: 09 Oct 2024
Sources: Rhode Island Department of State