Name: | UNICCO Service of N.J., Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 05 Apr 2004 (21 years ago) |
Date of Dissolution: | 01 Dec 2015 (9 years ago) |
Date of Status Change: | 01 Dec 2015 (9 years ago) |
Identification Number: | 000139223 |
Place of Formation: | NEW JERSEY |
Principal Address: | 275 GROVE STREET SUITE 3-200, AUBURNDALE, MA, 02466, USA |
Purpose: | ELECTRICAL CONTRACTING |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
PAUL BEDBOROUGH | PRESIDENT | 275 GROVE STREET STE 3-200 AUBURNDALE, MA 02466 USA |
Name | Role | Address |
---|---|---|
KEVIN WALSH | TREASURER | 275 GROVE STREET STE 3-200 AUBURNDALE, MA 02466 USA |
Name | Role | Address |
---|---|---|
BRETT SOLOWAY | SECRETARY | 275 GROVE STREET STE 3-200 AUBURNDALE, MA 02466 USA |
Name | Role | Address |
---|---|---|
JOSEPH J MOLITO | ASSISTANT TREASURER | 275 GROVE STREET AUBURNDALE, MA 02466 USA |
Name | Role | Address |
---|---|---|
VANESSA A EUSTACE | ASSISTANT SECRETARY | 275 GROVE STREET STE 3-200 AUBURNDALE, MA 02466 USA |
Name | Role | Address |
---|---|---|
ROBERT BONACCORSO | DIRECTOR | 275 GROVE STREET STE 3-200 AUBURNDALE, MA 02466 USA |
RICHARD A LEUPEN | DIRECTOR | 275 GROVE STREET AUBURNDALE, MA 02466 USA |
Number | Name | File Date |
---|---|---|
201588639240 | Revocation Certificate For Failure to File the Annual Report for the Year | 2015-12-01 |
201575545420 | Revocation Notice For Failure to File An Annual Report | 2015-08-18 |
201449396370 | Annual Report | 2014-11-04 |
201439513130 | Revocation Notice For Failure to File An Annual Report | 2014-05-20 |
201324695880 | Statement of Change of Registered/Resident Agent Office | 2013-06-17 |
201321672910 | Annual Report | 2013-05-29 |
201312228560 | Statement of Change of Registered/Resident Agent Office | 2013-02-12 |
201293573800 | Annual Report | 2012-05-30 |
201293132700 | Revocation Notice For Failure to File An Annual Report | 2012-05-23 |
201178602610 | Statement of Change of Registered/Resident Agent Office | 2011-05-02 |
Date of last update: 09 Oct 2024
Sources: Rhode Island Department of State