Name: | TECH FUEL, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 17 May 2007 (18 years ago) |
Date of Dissolution: | 28 Aug 2013 (11 years ago) |
Date of Status Change: | 28 Aug 2013 (11 years ago) |
Identification Number: | 000163986 |
ZIP code: | 02861 |
County: | Providence County |
Principal Address: | 290 ARMISTICE BOULEVARD, PAWTUCKET, RI, 02861, USA |
Purpose: | TO CONDUCT A PETROLEUM DELIVERY BUSINESS AND ALL OTHER LAWFUL BUSINESS |
Historical names: |
FUEL TECH, INC. |
Name | Role | Address |
---|---|---|
JOSEPH A. KEOUGH, JR. | Agent | 41 MENDON AVENUE, PAWTUCKET, RI, 02861, USA |
Name | Role | Address |
---|---|---|
GARY R REIS | PRESIDENT | 86 NAUSHON ROAD PAWTUCKET, RI 02861 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2007-05-30 | FUEL TECH, INC. | TECH FUEL, INC. |
Number | Name | File Date |
---|---|---|
201327318010 | Revocation Certificate For Failure to File the Annual Report for the Year | 2013-08-28 |
201321956380 | Revocation Notice For Failure to File An Annual Report | 2013-06-03 |
201289623250 | Annual Report | 2012-02-13 |
201185018790 | Statement of Change of Registered/Resident Agent Office | 2011-11-10 |
201174569700 | Annual Report | 2011-02-07 |
201067855020 | Annual Report - Amended | 2010-10-01 |
201060137150 | Annual Report | 2010-03-11 |
200940786150 | Annual Report | 2009-01-20 |
200808819060 | Annual Report | 2008-02-19 |
Date of last update: 10 Oct 2024
Sources: Rhode Island Department of State