BUSINESS ACCELERATORS, INC.

Name: | BUSINESS ACCELERATORS, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 17 Dec 2002 (23 years ago) |
Date of Dissolution: | 12 Dec 2011 (14 years ago) |
Date of Status Change: | 12 Dec 2011 (14 years ago) |
Identification Number: | 000128755 |
ZIP code: | 02818 |
City: | East Greenwich |
County: | Kent County |
Purpose: | TO ACT AS GENERAL CONSULTANTS TO ANY AND ALL BUSINESSES |
Principal Address: |
![]() |
Name | Role | Address |
---|---|---|
BERNARD A. POIRIER, CPA | Agent | 469 CENTERVILLE ROAD SUITE 203, WARWICK, RI, 02886, USA |
Name | Role | Address |
---|---|---|
JOHN SIMPSON | TREASURER | 1495 FRENCHTOWN ROAD EAST GREENWICH, RI 02818 USA |
Name | Role | Address |
---|---|---|
JOHN SIMPSON | SECRETARY | 1495 FRENCHTOWN ROAD EAST GREENWICH, RI 02818 USA |
Name | Role | Address |
---|---|---|
JOHN SIMPSON | PRESIDENT | 1495 FRENCHTOWN ROAD EAST GREENWICH, RI 02818- USA |
Name | Role | Address |
---|---|---|
JOHN SIMPSON | DIRECTOR | 1495 FRENCHTOWN ROAD EAST GREENWICH, RI 02818 USA |
Number | Name | File Date |
---|---|---|
201186981020 | Revocation Certificate For Failure to File the Annual Report for the Year | 2011-12-12 |
201182467870 | Revocation Notice For Failure to File An Annual Report | 2011-09-13 |
201058341570 | Annual Report | 2010-02-13 |
200942078640 | Annual Report | 2009-02-06 |
200705020550 | Annual Report | 2007-12-28 |
This company hasn't received any reviews.
Date of last update: 10 Jul 2025
Sources: Rhode Island Department of State