Search icon

Xcel Services, Inc.

Branch

Company Details

Name: Xcel Services, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Withdrawn
Date of Organization in Rhode Island: 28 Jun 2006 (19 years ago)
Date of Dissolution: 30 Dec 2013 (11 years ago)
Date of Status Change: 30 Dec 2013 (11 years ago)
Branch of: Xcel Services, Inc., CONNECTICUT (Company Number 0691702)
Identification Number: 000157061
Place of Formation: CONNECTICUT
Principal Address: C/O UIL HOLDINGS CORPORATION, NEW HAVEN, CT, 06506, USA
Mailing Address: PO BOX 1564, NEW HAVEN, CT, 06506, USA
Purpose: MECHANICAL AND FIRE PROTECTION SYSTEMS
Historical names: M. J. Daly & Sons Incorporated

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

CEO

Name Role Address
JAMES P. TORGERSON CEO 14 JUNIPER POINT ROAD BRANFORD, CT 06405 USA

Events

Type Date Old Value New Value
Name Change 2006-09-20 M. J. Daly & Sons Incorporated Xcel Services, Inc.

Filings

Number Name File Date
201332185740 Application for Certificate of Withdrawal 2013-12-30
201332183520 Annual Report 2013-12-30
201332185470 Annual Report 2013-12-30
201332185380 Annual Report 2013-12-30
201332185100 Annual Report 2013-12-30
201332185010 Annual Report 2013-12-30
201332184860 Annual Report 2013-12-30
201332184770 Annual Report 2013-12-30
201332183250 Reinstatement 2013-12-30
200703237040 Revocation Certificate For Failure to File the Annual Report for the Year 2007-11-26

Date of last update: 10 Oct 2024

Sources: Rhode Island Department of State