Search icon

MMS REMODELING, INC.

Company Details

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 - )

Agent

Name Role Address
SCOTT L. HAMMER, ESQ. Agent HODOSH LYON & HAMMER LTD. 41 COMSTOCK PARKWAY SUITE 101, CRANSTON, RI, 02921, USA

TREASURER

Name Role Address
MICHAEL SULLIVAN TREASURER P.O. BOX 1321 COVENTRY, RI 02816 USA

SECRETARY

Name Role Address
MARIA SULLIVAN SECRETARY P.O. BOX 1321 COVENTRY, RI 02816 USA

VICE PRESIDENT

Name Role Address
MARIA SULLIVAN VICE PRESIDENT P.O. BOX 1321 COVENTRY, RI 02816 USA

PRESIDENT

Name Role Address
MICHAEL SULLIVAN PRESIDENT P.O. BOX 1321 COVENTRY, RI 02816- USA

Filings

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