Total Trim, Inc.
Branch
Name: | Total Trim, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 22 Feb 2005 (20 years ago) |
Date of Dissolution: | 02 Nov 2017 (8 years ago) |
Date of Status Change: | 02 Nov 2017 (8 years ago) |
Branch of: | Total Trim, Inc., ALABAMA (Company Number 000-152-930) |
Identification Number: | 000146259 |
Place of Formation: | ALABAMA |
Purpose: | TRIM AND MILLWORK |
Principal Address: |
![]() |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
STUART D SOCKWELL | VICE PRESIDENT | 3110 KENDALL DRIVE FLORENCE, AL 35630 USA |
Name | Role | Address |
---|---|---|
CLIFF B DARBY | PRESIDENT | 3110 KENDALL DRIVE FLORENCE, AL 35630- USA |
Name | Role | Address |
---|---|---|
CLIFF B DARBY | DIRECTOR | 3110 KENDALL DRIVE FLORENCE, AL 35630 USA |
Name | Role | Address |
---|---|---|
ROBERT TYREE | SECRETARY | 3110 KENDALL DRIVE FLORENCE, AL 35630 USA |
Number | Name | File Date |
---|---|---|
201752785490 | Revocation Certificate For Failure to File the Annual Report for the Year | 2017-11-02 |
201747790050 | Revocation Notice For Failure to File An Annual Report | 2017-07-27 |
201602186130 | Annual Report | 2016-07-18 |
201601477860 | Revocation Notice For Failure to File An Annual Report | 2016-07-07 |
201557488460 | Annual Report | 2015-03-13 |
This company hasn't received any reviews.
Date of last update: 15 Jun 2025
Sources: Rhode Island Department of State