Name: | EBO Hauling, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 20 May 2003 (22 years ago) |
Identification Number: | 000132045 |
ZIP code: | 02919 |
County: | Providence County |
Principal Address: | 26 GREEN HILL ROAD, JOHNSTON, RI, 02919, USA |
Purpose: | WASTE DOSPOSAL |
NAICS: | 484220 - Specialized Freight (except Used Goods) Trucking, Local |
Fictitious names: |
O'Connor Recycling (trading name, 2014-05-05 - ) O'Connor Organics (trading name, 2014-03-13 - ) Driveway Dumpster (trading name, 2004-02-09 - ) |
Name | Role | Address |
---|---|---|
ERIC B. OCONNOR | Agent | 26 GREEN HILL ROAD, JOHNSTON, RI, 02919, USA |
Name | Role | Address |
---|---|---|
ERIC B. O'CONNOR | PRESIDENT | 29 BORDER TRADE THOMPSON, CT 02677 USA |
Number | Name | File Date |
---|---|---|
202343564980 | Annual Report | 2023-12-27 |
202327153960 | Annual Report | 2023-01-26 |
202209115800 | Annual Report | 2022-04-06 |
202211448660 | Statement of Change of Registered/Resident Agent Office | 2022-02-23 |
202193916380 | Annual Report | 2021-03-12 |
202186012550 | Annual Report | 2021-01-13 |
202186002380 | Statement of Change of Registered/Resident Agent | 2021-01-13 |
202077137940 | Revocation Notice For Failure to File An Annual Report | 2020-11-23 |
202071623160 | Registered Office Not Maintained | 2020-10-02 |
202055026990 | Revocation Notice For Failure to File An Annual Report | 2020-09-16 |
Date of last update: 09 Oct 2024
Sources: Rhode Island Department of State