Name: | Gardiner Ventures, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Dissolved |
Date of Organization in Rhode Island: | 25 Apr 2005 (20 years ago) |
Date of Dissolution: | 06 Dec 2017 (7 years ago) |
Date of Status Change: | 06 Dec 2017 (7 years ago) |
Identification Number: | 000147382 |
ZIP code: | 02898 |
County: | Washington County |
Principal Address: | 27 FIRST AVENUE, WYOMING, RI, 02898, USA |
Purpose: | ON-SITE CONFIDENTIAL DOCUMENT DESTRUCTION. |
NAICS: | 81 - Other Services (except Public Administration) |
Historical names: |
Affordable Shredding, Inc. |
Name | Role | Address |
---|---|---|
JEFFREY S. GARDINER | Agent | 27 FIRST AVENUE, WYOMING, RI, 02898, USA |
Name | Role | Address |
---|---|---|
JEFFREY S GARDINER | TREASURER | 27 FIRST AVENUE WYOMING, RI 02898 USA |
Name | Role | Address |
---|---|---|
JEANNE R GARDINER | SECRETARY | 27 FIRST AVENUE WYOMING, RI 02832 USA |
Name | Role | Address |
---|---|---|
JEFFREY S GARDINER | PRESIDENT | 27 FIRST AVENUE WYOMING, RI 02898- USA |
Name | Role | Address |
---|---|---|
JEANNE R GARDINER | VICE PRESIDENT | 27 FIRST AVENUE WYOMING, RI 02898 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2017-06-02 | Affordable Shredding, Inc. | Gardiner Ventures, Inc. |
Number | Name | File Date |
---|---|---|
201754657560 | Articles of Dissolution | 2017-12-06 |
201744067920 | Articles of Amendment | 2017-06-02 |
201743497700 | Annual Report | 2017-05-24 |
201692479550 | Annual Report | 2016-02-16 |
201555079570 | Annual Report | 2015-02-15 |
201433008290 | Annual Report | 2014-01-14 |
201310575170 | Annual Report | 2013-01-30 |
201289364180 | Annual Report | 2012-02-12 |
201176848100 | Annual Report | 2011-03-23 |
201058421560 | Annual Report | 2010-02-15 |
Date of last update: 09 Oct 2024
Sources: Rhode Island Department of State