Mechanics Uniform Service, Inc.
Branch
Name: | Mechanics Uniform Service, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 14 Nov 2002 (23 years ago) |
Date of Dissolution: | 01 Dec 2015 (10 years ago) |
Date of Status Change: | 01 Dec 2015 (10 years ago) |
Branch of: | Mechanics Uniform Service, Inc., CONNECTICUT (Company Number 0030548) |
Identification Number: | 000127950 |
Place of Formation: | CONNECTICUT |
Purpose: | TEXTILE LEASING |
Principal Address: |
![]() |
Name | Role | Address |
---|---|---|
DOUGLAS A. MILROY | PRESIDENT | 5995 OPUS PARKWAY, SUITE 500 MINNETONKA, MN 55343 USA |
Name | Role | Address |
---|---|---|
JEFFREY L. COTTER | SECRETARY | 5995 OPUS PARKWAY, SUITE 500 MINNETONKA, MN 55343 USA |
Name | Role | Address |
---|---|---|
JEFFREY L. WRIGHT | CFO | 5995 OPUS PARKWAY, SUITE 500 MINNETONKA, MN 55343 USA |
Name | Role | Address |
---|---|---|
THOMAS J DIETZ | VICE PRESIDENT | 5995 OPUS PARKWAY, STE 500 MINNETONKA, MN 55343 USA |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Number | Name | File Date |
---|---|---|
201588631280 | Revocation Certificate For Failure to File the Annual Report for the Year | 2015-12-01 |
201575569840 | Revocation Notice For Failure to File An Annual Report | 2015-08-18 |
201436926500 | Annual Report | 2014-03-18 |
201324711760 | Statement of Change of Registered/Resident Agent Office | 2013-06-17 |
201314509180 | Annual Report | 2013-03-28 |
This company hasn't received any reviews.
Date of last update: 21 May 2025
Sources: Rhode Island Department of State