Name: | AnoxKaldnes, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 26 Mar 2002 (23 years ago) |
Date of Dissolution: | 09 Nov 2010 (14 years ago) |
Date of Status Change: | 09 Nov 2010 (14 years ago) |
Identification Number: | 000123787 |
ZIP code: | 02903 |
County: | Providence County |
Principal Address: | 260 WEST EXCHANGE STREET SUITE 301, PROVIDENCE, RI, 02903, USA |
Purpose: | TO ENGAGE IN WASTE WATER PROCESSING EQUIPMENT SALES AND INSTALLATION |
Historical names: |
Kaldnes North America, Inc. |
Name | Role | Address |
---|---|---|
CHANDLER JOHNSON | Agent | 260 WEST EXCHANGE STREET SUITE 301, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
CHANDLER JOHNSON | PRESIDENT | 260 WEST EXCHANGE STREET, SUITE 301 PROVIDENCE, RI 02903 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2004-06-07 | Kaldnes North America, Inc. | AnoxKaldnes, Inc. |
Number | Name | File Date |
---|---|---|
201072057930 | Revocation Certificate For Failure to File the Annual Report for the Year | 2010-11-09 |
201066535400 | Registered Office Not Maintained | 2010-08-12 |
201063199650 | Revocation Notice For Failure to File An Annual Report | 2010-06-16 |
200943752990 | Annual Report | 2009-03-10 |
200943753780 | Annual Report | 2009-03-10 |
200943752260 | Reinstatement | 2009-03-10 |
200836644250 | Revocation Certificate For Failure to File the Annual Report for the Year | 2008-10-20 |
200813031310 | Revocation Notice For Failure to File An Annual Report | 2008-08-04 |
200702377440 | Statement of Change of Registered/Resident Agent Office | 2007-11-08 |
Date of last update: 09 Oct 2024
Sources: Rhode Island Department of State