Name: | Connolly, Geaney, Ablitt and Willard, a Professional Corporation |
Jurisdiction: | Rhode Island |
Entity type: | Professional Service Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 29 Aug 2002 (22 years ago) |
Date of Dissolution: | 24 Oct 2014 (10 years ago) |
Date of Status Change: | 24 Oct 2014 (10 years ago) |
Identification Number: | 000126742 |
Principal Address: | 304 CAMBRIDGE ROAD, WOBURN, MA, 01801, USA |
Purpose: | TO ENGAGE IN THE PRACTICE OF LAW |
Historical names: |
Ablitt & Caruolo, A Professional Corporation Ablitt & Charlton, A Professional Corporation Ablitt Law Offices, a Professional Corporation Ablitt Scofield, a Professional Corporation |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | Connolly, Geaney, Ablitt and Willard, a Professional Corporation, FLORIDA | F10000002976 | FLORIDA |
Name | Role | Address |
---|---|---|
JOHN CONNOLLY JR. | PRESIDENT | 304 CAMBRIDGE STREET WOBURN, MA 01801 USA |
Name | Role | Address |
---|---|---|
RACHELLE D. WILLARD | TREASURER | 304 CAMBRIDGE STREET WOBURN, MA 01801 USA |
Name | Role | Address |
---|---|---|
RACHELLE D. WILLARD | SECRETARY | 304 CAMBRIDGE STREET WOBURN, MA 01801 USA |
Name | Role | Address |
---|---|---|
KEVIN P. GEANEY | VICE PRESIDENT | 304 CAMBRIDGE STREET WOBURN, MA 01801 USA |
Name | Role | Address |
---|---|---|
RACHELLE D. WILLARD | DIRECTOR | 304 CAMBRIDGE STREET WOBURN, MA 01801 USA |
JOHN CONNOLLY JR. | DIRECTOR | 304 CAMBRIDGE STREET WOBURN, MA 01801 USA |
KEVIN P. GEANEY | DIRECTOR | 304 CAMBRIDGE STREET WOBURN, MA 01801 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2013-05-16 | Ablitt Scofield, a Professional Corporation | Connolly, Geaney, Ablitt and Willard, a Professional Corporation |
Name Change | 2010-03-29 | Ablitt Law Offices, a Professional Corporation | Ablitt Scofield, a Professional Corporation |
Name Change | 2008-05-06 | Ablitt & Charlton, A Professional Corporation | Ablitt Law Offices, a Professional Corporation |
Name Change | 2005-10-19 | Ablitt & Caruolo, A Professional Corporation | Ablitt & Charlton, A Professional Corporation |
Number | Name | File Date |
---|---|---|
201448813300 | Revocation Certificate For Failure to Maintain a Registered Agent | 2014-10-24 |
201443028240 | Revocation Notice For Failure to Maintain a Registered Agent | 2014-07-23 |
201441258360 | Agent Resigned | 2014-06-16 |
201433001110 | Annual Report | 2014-01-14 |
201321541270 | Annual Report - Amended | 2013-05-24 |
201320555070 | Annual Report | 2013-05-16 |
201320554550 | Articles of Amendment | 2013-05-16 |
201307982640 | Annual Report | 2013-01-08 |
201307980880 | Reinstatement | 2013-01-08 |
201297873690 | Revocation Certificate For Failure to File the Annual Report for the Year | 2012-09-14 |
Date of last update: 09 Oct 2024
Sources: Rhode Island Department of State