Name: | CHARTER ENVIRONMENTAL, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Withdrawn |
Date of Organization in Rhode Island: | 15 Jan 2004 (21 years ago) |
Date of Dissolution: | 30 Oct 2015 (9 years ago) |
Date of Status Change: | 30 Oct 2015 (9 years ago) |
Identification Number: | 000137329 |
Place of Formation: | MASSACHUSETTS |
Principal Address: | 500 HARRISON AVENUE SUITE 4R, BOSTON, MA, 02118, USA |
Purpose: | ENVIRONMENTAL CONTRACTING AND WASTE MANAGEMENT SERVICES |
Name | Role | Address |
---|---|---|
ROBERT L. DELHOME | PRESIDENT | 500 HARRISON AVENUE, SUITE 4R BOSTON, MA 02118 USA |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Number | Name | File Date |
---|---|---|
201586981350 | Application for Certificate of Withdrawal | 2015-10-30 |
201578834170 | Annual Report | 2015-09-11 |
201575536130 | Revocation Notice For Failure to File An Annual Report | 2015-08-18 |
201436934550 | Annual Report | 2014-03-10 |
201324343240 | Statement of Change of Registered/Resident Agent Office | 2013-06-17 |
201313154840 | Annual Report | 2013-02-28 |
201312065480 | Statement of Change of Registered/Resident Agent Office | 2013-02-12 |
201287704320 | Annual Report | 2012-01-09 |
201178807240 | Statement of Change of Registered/Resident Agent Office | 2011-05-02 |
201173391410 | Annual Report | 2011-01-11 |
Date of last update: 11 Apr 2025
Sources: Rhode Island Department of State