Name: | MMS REMODELING, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 03 May 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: | 000139872 |
ZIP code: | 02816 |
County: | Kent County |
Principal Address: | P.O. BOX 1321, COVENTRY, RI, 02816, USA |
Purpose: | REMODELING, CONSTRUCTION |
Fictitious names: |
AFFORDABLE SOLUTIONS, INC. (trading name, 2004-05-03 - ) |
Name | Role | Address |
---|---|---|
SCOTT L. HAMMER, ESQ. | Agent | HODOSH LYON & HAMMER LTD. 41 COMSTOCK PARKWAY SUITE 101, CRANSTON, RI, 02921, USA |
Name | Role | Address |
---|---|---|
MICHAEL SULLIVAN | TREASURER | P.O. BOX 1321 COVENTRY, RI 02816 USA |
Name | Role | Address |
---|---|---|
MARIA SULLIVAN | SECRETARY | P.O. BOX 1321 COVENTRY, RI 02816 USA |
Name | Role | Address |
---|---|---|
MARIA SULLIVAN | VICE PRESIDENT | P.O. BOX 1321 COVENTRY, RI 02816 USA |
Name | Role | Address |
---|---|---|
MICHAEL SULLIVAN | PRESIDENT | P.O. BOX 1321 COVENTRY, RI 02816- USA |
Number | Name | File Date |
---|---|---|
201611035490 | Revocation Certificate For Failure to File the Annual Report for the Year | 2016-10-26 |
201601468840 | Revocation Notice For Failure to File An Annual Report | 2016-07-07 |
201557722320 | Annual Report | 2015-03-18 |
201450429920 | Statement of Change of Registered/Resident Agent Office | 2014-11-26 |
201440690170 | Annual Report - Amended | 2014-06-06 |
201434295400 | Annual Report | 2014-01-27 |
201324121640 | Annual Report | 2013-06-19 |
201321913400 | Revocation Notice For Failure to File An Annual Report | 2013-06-03 |
201290398370 | Annual Report | 2012-02-29 |
201174461680 | Annual Report | 2011-02-04 |
Date of last update: 09 Oct 2024
Sources: Rhode Island Department of State