Name: | American Labor Services Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 08 Apr 2004 (21 years ago) |
Date of Dissolution: | 26 Oct 2016 (8 years ago) |
Date of Status Change: | 26 Oct 2016 (8 years ago) |
Identification Number: | 000139191 |
ZIP code: | 02886 |
County: | Kent County |
Place of Formation: | NEVADA |
Principal Address: | 300 CENTERVILLE ROAD SUITE 320 EAST, WARWICK, RI, 02886, USA |
Purpose: | TEMPORARY AND PERMANENT PLACEMENT AND EMPLOYEE LEASING SERVICES |
Fictitious names: |
Labor USA, Inc. (trading name, 2004-04-08 - 2009-04-16) |
Name | Role | Address |
---|---|---|
VINCENT A. INDEGLIA, ESQ. | Agent | 300 CENTERVILLE ROAD SUMMIT EAST SUITE 320, WARWICK, RI, 02886, USA |
Name | Role | Address |
---|---|---|
RAYMOND HOXIE | PRESIDENT | 515 SMITH STREET PROVIDENCE, RI 02908 USA |
Name | Role | Address |
---|---|---|
JAMES O. DEMERS III | SECRETARY | 515 SMITH STREET PROVIDENCE, RI 02908 USA |
Name | Role | Address |
---|---|---|
JAMES O. DEMERS III | DIRECTOR | 515 SMITH STREET PROVIDENCE, RI 02908 USA |
RAYMOND HOXIE | DIRECTOR | 515 SMITH STREET PROVIDENCE, RI 02908 USA |
Number | Name | File Date |
---|---|---|
201611035120 | Revocation Certificate For Failure to File the Annual Report for the Year | 2016-10-26 |
201601468020 | Revocation Notice For Failure to File An Annual Report | 2016-07-07 |
201558263660 | Annual Report | 2015-03-31 |
201437817320 | Annual Report | 2014-03-28 |
201313887900 | Annual Report | 2013-03-14 |
201291450040 | Annual Report | 2012-03-27 |
201177984500 | Annual Report | 2011-04-13 |
201060751680 | Annual Report | 2010-03-19 |
200945018030 | Statement of Abandonment of Use of Fictitious Business Name | 2009-04-16 |
200943651950 | Annual Report | 2009-03-06 |
Date of last update: 09 Oct 2024
Sources: Rhode Island Department of State