Name: | Atlantic Electric, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 24 Feb 2003 (22 years ago) |
Identification Number: | 000130189 |
ZIP code: | 02863 |
County: | Providence County |
Principal Address: | 97 SUMMIT STREET, CENTRAL FALLS, RI, 02863, USA |
Purpose: | TO DESIGN, MANUFACTURE, INSTALL, REMOVE, REPAIR, INSPECT, BUY, SELL, HANDLE AND DEAL IN MACHINERY, APPLIANCES, ACCESSORIES, EQUIPMENT, SUPPLIES AND MATERIALS OF ALL KINDS. |
NAICS: | 339999 - All Other Miscellaneous Manufacturing |
Name | Role | Address |
---|---|---|
ALFRED R. REGO, JR. ESQ. | Agent | 443 HOPE STREET, BRISTOL, RI, 02809, USA |
Name | Role | Address |
---|---|---|
CRAIG LEBLANC | PRESIDENT | 97 SUMMIT STREET CENTRAL FALLS, RI 02863 USA |
Name | Role | Address |
---|---|---|
CRAIG LEBLANC | VICE PRESIDENT | 97 SUMMIT STREET CENTRAL FALLS, RI 02863 USA |
Name | Role | Address |
---|---|---|
CRAIG LEBLANC | SECRETARY | 97 SUMMIT STREET CENTRAL FALLS, RI 02863 USA |
Number | Name | File Date |
---|---|---|
202458628700 | Annual Report | 2024-08-07 |
202457157300 | Revocation Notice For Failure to File An Annual Report | 2024-06-25 |
202330374530 | Annual Report | 2023-03-09 |
202215276250 | Annual Report | 2022-04-11 |
202194691150 | Annual Report | 2021-03-17 |
202034003240 | Annual Report | 2020-02-07 |
201988880170 | Annual Report | 2019-03-18 |
201858918710 | Annual Report | 2018-02-22 |
201730578450 | Annual Report | 2017-01-20 |
201692109060 | Annual Report | 2016-02-08 |
Date of last update: 09 Oct 2024
Sources: Rhode Island Department of State