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 (7 months ago) |
Date of Status Change: | 17 Sep 2024 (7 months ago) |
Identification Number: | 000154564 |
ZIP code: | 02860 |
County: | Providence County |
Principal Address: | 55 EAST STREET, PAWTUCKET, RI, 02860, USA |
Purpose: | WASTE HAULER |
Fictitious names: |
A Star Waste Hauling (trading name, 2021-03-22 - ) |
Historical names: |
A Star Waste Disposal, Inc. |
NAICS
562111 Solid Waste CollectionThis 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
Name | Role | Address |
---|---|---|
ROBERT D. GOLDBERG, ESQ. | Agent | 222 COTTAGE STREET, PAWTUCKET, RI, 02860, USA |
Name | Role | Address |
---|---|---|
JOSEPH W MCKENNA | TREASURER | 60 FRANK STREET PAWTUCKET, RI 02860 USA |
Name | Role | Address |
---|---|---|
CAROLINE MCCAHEY | SECRETARY | 21 DARTMOUTH AVENUE WARWICK, RI 02888 USA |
Name | Role | Address |
---|---|---|
PATRICIA SMITH MCKENNA | PRESIDENT | 111 WEEDEN AVENUE RUMFORD, RI 02916- USA |
Name | Role | Address |
---|---|---|
EDMOND A BEAUVAIS JR | VICE PRESIDENT | 70 BENT ROAD RUMFORD, RI 02916 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2021-03-22 | A Star Waste Disposal, Inc. | McKenna/A Star Hauling, Inc. |
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 |
202223903920 | Revocation Certificate For Failure to File the Annual Report for the Year | 2022-10-12 |
202220091990 | Revocation Notice For Failure to File An Annual Report | 2022-06-27 |
202194809960 | Fictitious Business Name Statement | 2021-03-22 |
202194806040 | Articles of Amendment | 2021-03-22 |
202192913560 | Annual Report | 2021-02-25 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9946357203 | 2020-04-28 | 0165 | PPP | 241 ARMISTICE BLVD, PAWTUCKET, RI, 02860-3200 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 10 Oct 2024
Sources: Rhode Island Department of State