Search icon

Comprehensive Environmental Inc.

Company Details

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

Industry & Business Activity

NAICS

541620 Environmental Consulting Services

This 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

Agent

Name Role Address
CHRISTOPHER COLLINS Agent 70 WAUMSETT AVENUE, CUMBERLAND, RI, 02864, USA

TREASURER

Name Role Address
EILEEN PANNETIER TREASURER 7 WILLOW BRIDGE RD MERRIMACK, NH 03054 USA

SECRETARY

Name Role Address
RICHARD C COTE SECRETARY 21 DEPOT ST MERRIMACK, NH 03054 USA

PRESIDENT

Name Role Address
EILEEN ` PANNETIER PRESIDENT 7 WILLOW BRIDGE ROAD MERRIMACK, NH 03054- USA

DIRECTOR

Name Role Address
EILEEN PANNETIER DIRECTOR 7 WILLOW BRIDGE RD MERRIMACK, NH 03054 USA

Filings

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