PML Microbiologicals, Inc.

Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
BRIAN ARMSTRONG | TREASURER | 100 RODOLPHE STREET DURHAM, NC 27712 USA |
Name | Role | Address |
---|---|---|
STAN GREGORY | ASSISTANT TREASURER | 100 RODOLPHE STREET DURHAM, NC 27712 USA |
Name | Role | Address |
---|---|---|
CHARLES DADSWELL | SECRETARY | 100 RODOLPHE STREET DURHAM, NC 27712 USA |
Name | Role | Address |
---|---|---|
BRIAN ARMSTRONG | DIRECTOR | 100 RODOLPHE STREET DURHAM, NC 27712 USA |
MARC MACKOWIAK | DIRECTOR | 100 RODOLPHE STRET DURHAM, NC 27712 USA |
Name | Role | Address |
---|---|---|
MARC MACKOWIAK | PRESIDENT | 100 RODOLPHE STREET DURHAM, NC 27712 USA |
Number | Name | File Date |
---|---|---|
201449522210 | Revocation Certificate For Failure to File the Annual Report for the Year | 2014-11-06 |
201439540370 | Revocation Notice For Failure to File An Annual Report | 2014-05-20 |
201324751270 | Statement of Change of Registered/Resident Agent Office | 2013-06-17 |
201313201580 | Annual Report | 2013-02-28 |
201311675590 | Statement of Change of Registered/Resident Agent Office | 2013-02-12 |
This company hasn't received any reviews.
Date of last update: 11 Jul 2025
Sources: Rhode Island Department of State