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. |
Name | Role | Address |
---|---|---|
PASTER & HARPOOTIAN, LTD. | Agent | 1000 CHAPEL VIEW BOULEVARD SUITE 220, CRANSTON, RI, 02920, USA |
Name | Role | Address |
---|---|---|
WILLIAM FINNEGAN | PRESIDENT | 29 SUGAR MAPLE DRIVE COVENTRY, RI 02926- USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2011-05-23 | NETWORK Piping, Inc. | NETWORK Enterprises, Inc. |
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