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Status: | Withdrawn |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 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
JAMES P. TORGERSON | CEO | 14 JUNIPER POINT ROAD BRANFORD, CT 06405 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2006-09-20 | M. J. Daly & Sons Incorporated | Xcel Services, Inc. |
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