Search icon

Citadel Services, Inc.

Branch

Company Details

Name: Citadel Services, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Withdrawn
Date of Organization in Rhode Island: 11 Jan 2006 (19 years ago)
Date of Dissolution: 02 Aug 2024 (9 months ago)
Date of Status Change: 02 Aug 2024 (9 months ago)
Branch of: Citadel Services, Inc., NEW YORK (Company Number 2929340)
Identification Number: 000152978
Place of Formation: NEW YORK
Principal Address: 2118 MAGNOLIA AVE PO BOX 69, ASHVILLE, NY, 14710, USA
Mailing Address: PO BOX 69, ASHVILLE, NY, 14710, US
Purpose: RETAIL PLUMBING SERVICE AND CONSULTING

Industry & Business Activity

NAICS

238110 Poured Concrete Foundation and Structure Contractors

This industry comprises establishments primarily engaged in pouring and finishing concrete foundations and structural elements. This industry also includes establishments performing grout and shotcrete work. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

SECRETARY

Name Role Address
LAURA L STARNER SECRETARY 157 RED OAK LANE PHILIPSBURG, PA 16866 USA

PRESIDENT

Name Role Address
PETER J PEDEN PRESIDENT 7561 BOWEN ROAD STOCKTON, NY 14784- USA

VICE PRESIDENT

Name Role Address
KAREN J PEDEN VICE PRESIDENT 7561 BOWEN ROAD STOCKTON, NY 14784 USA

Filings

Number Name File Date
202458526150 Application for Certificate of Withdrawal 2024-08-02
202449114160 Annual Report 2024-03-15
202325685580 Annual Report 2023-01-05
202207716450 Annual Report 2022-01-06
202185308780 Annual Report 2021-01-08
202031333340 Annual Report 2020-01-08
201984731980 Annual Report 2019-01-18
201857889660 Annual Report 2018-02-08
201734291850 Annual Report 2017-02-17
201693321560 Annual Report 2016-02-29

Date of last update: 10 Oct 2024

Sources: Rhode Island Department of State