Search icon

NETWORK Enterprises, Inc.

Company Details

Name: NETWORK Enterprises, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 29 May 2002 (23 years ago)
Date of Dissolution: 18 Oct 2019 (5 years ago)
Date of Status Change: 18 Oct 2019 (5 years ago)
Identification Number: 000124992
ZIP code: 02816
County: Kent County
Principal Address: P.O. BOX 1483, COVENTRY, RI, 02816, USA
Purpose: TO ENGAGE IN THE MARKETING AND DISTRIBUTION OF PIPING PRODUCTS AND RELATED PRODUCTS
NAICS: 238220 - Plumbing, Heating, and Air-Conditioning Contractors
Historical names: NETWORK Piping, Inc.

Agent

Name Role Address
PASTER & HARPOOTIAN, LTD. Agent 1000 CHAPEL VIEW BOULEVARD SUITE 220, CRANSTON, RI, 02920, USA

PRESIDENT

Name Role Address
WILLIAM FINNEGAN PRESIDENT 29 SUGAR MAPLE DRIVE COVENTRY, RI 02926- USA

Events

Type Date Old Value New Value
Name Change 2011-05-23 NETWORK Piping, Inc. NETWORK Enterprises, Inc.

Filings

Number Name File Date
201924578880 Revocation Certificate For Failure to File the Annual Report for the Year 2019-10-18
201907037920 Revocation Notice For Failure to File An Annual Report 2019-07-24
201860269420 Annual Report 2018-03-12
201734278770 Annual Report 2017-02-16
201691915590 Annual Report 2016-02-04
201585918050 Statement of Change of Registered/Resident Agent 2015-10-25
201556979220 Annual Report 2015-03-11
201556616170 Annual Report 2015-03-05
201437531280 Annual Report 2014-03-20
201314608630 Annual Report 2013-03-31

Date of last update: 09 Oct 2024

Sources: Rhode Island Department of State