Search icon

McKenna/A Star Hauling, Inc.

Company claim

Is this your business?

Get access!

Company Details

Name: McKenna/A Star Hauling, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 24 Mar 2006 (19 years ago)
Date of Dissolution: 17 Sep 2024 (10 months ago)
Date of Status Change: 17 Sep 2024 (10 months ago)
Identification Number: 000154564
ZIP code: 02860
City: Pawtucket
County: Providence County
Purpose: WASTE HAULER
Fictitious names: A Star Waste Hauling (trading name, 2021-03-22 - )
Historical names: A Star Waste Disposal, Inc.
Principal Address: Google Maps Logo 55 EAST STREET, PAWTUCKET, RI, 02860, USA

Industry & Business Activity

NAICS

562111 Solid Waste Collection

This U.S. industry comprises establishments primarily engaged in one or more of the following: (1) collecting and/or hauling nonhazardous solid waste (i.e., garbage) within a local area; (2) operating nonhazardous solid waste transfer stations; and (3) collecting and/or hauling mixed recyclable materials within a local area. Learn more at the U.S. Census Bureau

Agent

Name Role Address
ROBERT D. GOLDBERG, ESQ. Agent 222 COTTAGE STREET, PAWTUCKET, RI, 02860, USA

TREASURER

Name Role Address
JOSEPH W MCKENNA TREASURER 60 FRANK STREET PAWTUCKET, RI 02860 USA

SECRETARY

Name Role Address
CAROLINE MCCAHEY SECRETARY 21 DARTMOUTH AVENUE WARWICK, RI 02888 USA

PRESIDENT

Name Role Address
PATRICIA SMITH MCKENNA PRESIDENT 111 WEEDEN AVENUE RUMFORD, RI 02916- USA

VICE PRESIDENT

Name Role Address
EDMOND A BEAUVAIS JR VICE PRESIDENT 70 BENT ROAD RUMFORD, RI 02916 USA

Events

Type Date Old Value New Value
Name Change 2021-03-22 A Star Waste Disposal, Inc. McKenna/A Star Hauling, Inc.

Filings

Number Name File Date
202459543390 Revocation Certificate For Failure to File the Annual Report for the Year 2024-09-17
202457170480 Revocation Notice For Failure to File An Annual Report 2024-06-25
202328966190 Annual Report 2023-02-21
202225383090 Annual Report 2022-12-20
202225382930 Reinstatement 2022-12-20

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$14,900
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$14,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$14,992.3
Servicing Lender:
Bristol County Savings Bank
Use of Proceeds:
Payroll: $11,175
Utilities: $3,725

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 11 Jul 2025

Sources: Rhode Island Department of State