Name: | American Recycling Co, Inc |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 25 Apr 2003 (22 years ago) |
Date of Dissolution: | 17 Sep 2024 (5 months ago) |
Date of Status Change: | 17 Sep 2024 (5 months ago) |
Identification Number: | 000131637 |
ZIP code: | 02919 |
County: | Providence County |
Principal Address: | 15 GREEN HILL ROAD, JOHNSTON, RI, 02919, USA |
Purpose: | TRUCKING SERVICES AND OTHER, RECYCLING AND WASTE HAULING. |
NAICS: | 484110 - General Freight Trucking, Local |
Fictitious names: |
Ocean State Equipment Corp (trading name, 2015-08-14 - ) SHRED n GO (trading name, 2008-02-29 - 2018-12-18) |
Name | Role | Address |
---|---|---|
RAYMOND D. CUCINO | Agent | 2131 PLAINFIELD PIKE, JOHNSTON, RI, 02919, USA |
Name | Role | Address |
---|---|---|
KIMBERLY ANN RIGGS | PRESIDENT | 15 GREEN HILL ROAD JOHNSTON, RI 02919 USA |
Number | Name | File Date |
---|---|---|
202459539230 | Revocation Certificate For Failure to File the Annual Report for the Year | 2024-09-17 |
202457158280 | Revocation Notice For Failure to File An Annual Report | 2024-06-25 |
202338683940 | Annual Report | 2023-06-26 |
202338063670 | Revocation Notice For Failure to File An Annual Report | 2023-06-19 |
202211087030 | Annual Report | 2022-02-17 |
202187215310 | Annual Report | 2021-01-19 |
202049762590 | Annual Report | 2020-08-25 |
201988707620 | Annual Report | 2019-03-14 |
201882854880 | Statement of Abandonment of Use of Fictitious Business Name | 2018-12-18 |
201856639590 | Annual Report | 2018-01-23 |
Date of last update: 09 Oct 2024
Sources: Rhode Island Department of State