Name: | ALL-TRADES, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 20 Feb 2004 (21 years ago) |
Date of Dissolution: | 28 Aug 2013 (11 years ago) |
Date of Status Change: | 28 Aug 2013 (11 years ago) |
Identification Number: | 000138019 |
ZIP code: | 02814 |
County: | Providence County |
Principal Address: | 456 LAKE WASHINGTON DRIVE, GLOCESTER, RI, 02814, USA |
Purpose: | TO ACT AS GENERAL CONTRACTOR FOR THE CONSTRUCTION, REPAIRING, REPLACEMENT AND REMODELING OF BUILDINGS OF EVERY KIND AND NATURE, AND FOR THE IMPROVEMENT OF REAL ESTATE; AND REPAIR OF VARIOUS MACHINES |
Name | Role | Address |
---|---|---|
LLOYD R. GARIEPY | Agent | 191 SOCIAL STREET SUITE 280, WOONSOCKET, RI, 02895, USA |
Name | Role | Address |
---|---|---|
DONALD A GARREPY | TREASURER | 456 LAKE WASHINGTON DRIVE GLOCESTER, RI 02814 USA |
Name | Role | Address |
---|---|---|
ANNETTE P GARREPY | SECRETARY | 456 LAKE WASHINGTON DRIVE GLOCESTER , RI 02814 USA |
Name | Role | Address |
---|---|---|
DONALD A GARREPY | PRESIDENT | 456 LAKE WASHINGTON DRIVE GLOCESTER, RI 02814- USA |
Name | Role | Address |
---|---|---|
ANNETTE P GARREPY | VICE PRESIDENT | 456 LAKE WASHINGTON DRIVE GLOCESTER , RI 02814 USA |
Number | Name | File Date |
---|---|---|
201327295870 | Revocation Certificate For Failure to File the Annual Report for the Year | 2013-08-28 |
201321910120 | Revocation Notice For Failure to File An Annual Report | 2013-06-03 |
201289406240 | Annual Report | 2012-02-13 |
201176315350 | Annual Report | 2011-03-07 |
201058216850 | Annual Report | 2010-02-09 |
200940251810 | Annual Report | 2009-01-12 |
200810144680 | Statement of Change of Registered/Resident Agent Office | 2008-04-29 |
200806542500 | Annual Report | 2008-01-23 |
Date of last update: 09 Oct 2024
Sources: Rhode Island Department of State