Name: | Marathon Fire Protection, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Withdrawn |
Date of Organization in Rhode Island: | 13 Jul 2006 (19 years ago) |
Date of Dissolution: | 14 Oct 2020 (4 years ago) |
Date of Status Change: | 14 Oct 2020 (4 years ago) |
Identification Number: | 000157435 |
ZIP code: | 02914 |
County: | Providence County |
Place of Formation: | MASSACHUSETTS |
Principal Address: | 485 PINE STREET, SEEKONK, MA, 02771, USA |
Mailing Address: | 400 MASSASOIT AVENUE SUITE 106, EAST PROVIDENCE, RI, 02914, USA |
Purpose: | DESIGN AND INSTALLATION OF FIRE SPRINKLER SYSTEMS |
NAICS: | 238220 - Plumbing, Heating, and Air-Conditioning Contractors |
Name | Role | Address |
---|---|---|
KRISTIN AMARAL | Agent | 400 MASSASOIT AVENUE SUITE 106, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
PETER NADHAZY | PRESIDENT | 485 PINE STREET SEEKONK, MA 02771 USA |
PETER S NADHAZY | PRESIDENT | 485 PINE STREET SEEKONK, MA 02771- USA |
Number | Name | File Date |
---|---|---|
202064482190 | Application for Certificate of Withdrawal | 2020-10-14 |
202036797660 | Annual Report | 2020-03-25 |
201913972790 | Annual Report | 2019-08-19 |
201907068230 | Revocation Notice For Failure to File An Annual Report | 2019-07-24 |
201859022470 | Annual Report | 2018-02-22 |
201855810260 | Statement of Change of Registered/Resident Agent Office | 2018-01-08 |
201733937830 | Annual Report | 2017-02-10 |
201693502680 | Annual Report | 2016-02-29 |
201556089000 | Annual Report | 2015-03-02 |
201434162720 | Annual Report | 2014-01-22 |
Date of last update: 10 Oct 2024
Sources: Rhode Island Department of State