Search icon

Lauder's Energy Solutions, Inc.

Company Details

Name: Lauder's Energy Solutions, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 06 Sep 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: 000150427
ZIP code: 02878
County: Newport County
Principal Address: 65 BRACKETT AVENUE, TIVERTON, RI, 02878, USA
Purpose: OIL BURNER SERVICE

Industry & Business Activity

NAICS

811490 Other Personal and Household Goods Repair and Maintenance

This industry comprises establishments primarily engaged in repairing and servicing personal or household-type goods without retailing new personal or household-type goods (except home and garden equipment, appliances, furniture, and footwear and leather goods). Establishments in this industry repair items, such as garments; watches; jewelry; musical instruments; bicycles and motorcycles; and motorboats, canoes, sailboats, and other recreational boats. Learn more at the U.S. Census Bureau

Agent

Name Role Address
CRISTINA M. OFFENBERG, ESQ. Agent 1100 AQUIDNECK AVENUE, MIDDLETOWN, RI, 02842, USA

TREASURER

Name Role Address
FREDERICK F. LAUDER SR. TREASURER 65 BRACKETT AVENUE TIVERTON, RI 02842 USA

SECRETARY

Name Role Address
FREDERICK F. LAUDER SR. SECRETARY 65 BRACKETT AVENUE TIVERTON, RI 02878 USA

VICE PRESIDENT

Name Role Address
FREDERICK F. LAUDER SR. VICE PRESIDENT 65 BRACKETT AVENUE TIVERTON, RI 02878 USA

PRESIDENT

Name Role Address
FREDERICK F LAUDER SR. PRESIDENT 65 BRACKET AVENUE TIVERTON, RI 02878- USA

Filings

Number Name File Date
202341478090 Revocation Certificate For Failure to File the Annual Report for the Year 2023-09-12
202338075880 Revocation Notice For Failure to File An Annual Report 2023-06-19
202218312540 Annual Report 2022-06-06
202196659860 Annual Report 2021-05-17
202037025410 Annual Report 2020-03-31
201988933380 Annual Report 2019-03-20
201861634100 Annual Report 2018-04-05
201731298320 Annual Report 2017-02-02
201690190790 Annual Report 2016-01-07
201554756940 Annual Report 2015-02-09

Date of last update: 09 Oct 2024

Sources: Rhode Island Department of State