Name: | Comprehensive Environmental Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 30 Jun 2005 (20 years ago) |
Date of Dissolution: | 12 Sep 2023 (2 years ago) |
Date of Status Change: | 12 Sep 2023 (2 years ago) |
Identification Number: | 000148981 |
Place of Formation: | MASSACHUSETTS |
Principal Address: | 41 MAIN STREET, BOLTON, MA, 01740, USA |
Purpose: | CIVIL AND ENVIRONMENTAL ENGINEERING & CONSULTING SERVICES |
NAICS
541620 Environmental Consulting ServicesThis industry comprises establishments primarily engaged in providing advice and assistance to businesses and other organizations on environmental issues, such as the control of environmental contamination from pollutants, toxic substances, and hazardous materials. These establishments identify problems (e.g., inspect buildings for hazardous materials), measure and evaluate risks, and recommend solutions. They employ a multidisciplined staff of scientists, engineers, and other technicians with expertise in areas, such as air and water quality, asbestos contamination, remediation, ecological restoration, and environmental law. Establishments providing sanitation or site remediation consulting services are included in this industry. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
CHRISTOPHER COLLINS | Agent | 70 WAUMSETT AVENUE, CUMBERLAND, RI, 02864, USA |
Name | Role | Address |
---|---|---|
EILEEN PANNETIER | TREASURER | 7 WILLOW BRIDGE RD MERRIMACK, NH 03054 USA |
Name | Role | Address |
---|---|---|
RICHARD C COTE | SECRETARY | 21 DEPOT ST MERRIMACK, NH 03054 USA |
Name | Role | Address |
---|---|---|
EILEEN ` PANNETIER | PRESIDENT | 7 WILLOW BRIDGE ROAD MERRIMACK, NH 03054- USA |
Name | Role | Address |
---|---|---|
EILEEN PANNETIER | DIRECTOR | 7 WILLOW BRIDGE RD MERRIMACK, NH 03054 USA |
Number | Name | File Date |
---|---|---|
202341477570 | Revocation Certificate For Failure to File the Annual Report for the Year | 2023-09-12 |
202338074900 | Revocation Notice For Failure to File An Annual Report | 2023-06-19 |
202208252650 | Annual Report | 2022-01-20 |
202198511580 | Annual Report | 2021-06-22 |
202196833260 | Revocation Notice For Failure to File An Annual Report | 2021-05-19 |
202035530330 | Annual Report | 2020-02-28 |
201987852600 | Annual Report | 2019-02-28 |
201859694000 | Annual Report | 2018-03-05 |
201735014610 | Annual Report | 2017-02-28 |
201602181810 | Application for Amended Certificate of Authority | 2016-07-18 |
Date of last update: 09 Oct 2024
Sources: Rhode Island Department of State