Name: | PAMCO LTD |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 10 Jun 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: | 000125230 |
ZIP code: | 02921 |
County: | Providence County |
Principal Address: | 81 WESTERN INDUSTRIAL DRIVE UNIT C, CRANSTON, RI, 02921, USA |
Purpose: | ELECTRIC AND PLUMBING SERVICE |
Fictitious names: |
Express Electric (trading name, 2003-01-27 - ) Express Plumbing (trading name, 2003-01-27 - ) MR. ELECTRIC (trading name, 2002-08-26 - 2003-05-21) |
Name | Role | Address |
---|---|---|
CHARLES J NARDONE | TREASURER | 416 CARPENTER ROAD HOPE, RI 02831 USA |
Name | Role | Address |
---|---|---|
PAMELA ROSSI | SECRETARY | 410 OLD PLAINFIELD PIKE FOSTER, RI 02825 USA |
Name | Role | Address |
---|---|---|
PAMELA ROSSI | VICE PRESIDENT | 410 OLD PLAINFIELD PIKE FOSTER, RI 02825 USA |
Name | Role | Address |
---|---|---|
CHARLES NARDONE | PRESIDENT | 416 CARPENTER ROAD HOPE, RI 02831- USA |
Name | Role | Address |
---|---|---|
CHARLES J NARDONE | DIRECTOR | 416 CARPENTER ROAD HOPE, RI 02831 USA |
VINCENT ROSSI SR. | DIRECTOR | 25 FRANKLIN ROAD FOSTER, RI 02825 USA |
Number | Name | File Date |
---|---|---|
201181043930 | Agent Resigned | 2011-07-15 |
201072060110 | Revocation Certificate For Failure to File the Annual Report for the Year | 2010-11-09 |
201063203960 | Revocation Notice For Failure to File An Annual Report | 2010-06-16 |
200945639910 | Annual Report | 2009-05-07 |
200807491500 | Annual Report | 2008-03-01 |
Date of last update: 09 Oct 2024
Sources: Rhode Island Department of State