Search icon

UNICCO Service of N.J., Inc.

Company Details

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 (10 years ago)
Date of Status Change: 01 Dec 2015 (10 years ago)
Identification Number: 000139223
Place of Formation: NEW JERSEY
Purpose: ELECTRICAL CONTRACTING
Principal Address: Google Maps Logo 275 GROVE STREET SUITE 3-200, AUBURNDALE, MA, 02466, USA

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

PRESIDENT

Name Role Address
PAUL BEDBOROUGH PRESIDENT 275 GROVE STREET STE 3-200 AUBURNDALE, MA 02466 USA

TREASURER

Name Role Address
KEVIN WALSH TREASURER 275 GROVE STREET STE 3-200 AUBURNDALE, MA 02466 USA

SECRETARY

Name Role Address
BRETT SOLOWAY SECRETARY 275 GROVE STREET STE 3-200 AUBURNDALE, MA 02466 USA

ASSISTANT TREASURER

Name Role Address
JOSEPH J MOLITO ASSISTANT TREASURER 275 GROVE STREET AUBURNDALE, MA 02466 USA

ASSISTANT SECRETARY

Name Role Address
VANESSA A EUSTACE ASSISTANT SECRETARY 275 GROVE STREET STE 3-200 AUBURNDALE, MA 02466 USA

DIRECTOR

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

Filings

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

Date of last update: 21 May 2025

Sources: Rhode Island Department of State