Name: | Consumer Legal Services, P.C. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 21 Sep 2007 (18 years ago) |
Date of Dissolution: | 14 Sep 2012 (13 years ago) |
Date of Status Change: | 14 Sep 2012 (13 years ago) |
Identification Number: | 000248925 |
Place of Formation: | MICHIGAN |
Principal Address: | 30928 FORD ROAD, GARDEN CITY, MI, 48135, USA |
Purpose: | PRACTICE OF LAW |
Name | Role | Address |
---|---|---|
JOSEPH KEATING | Agent | 41 NO ELMORE AVENUE, NORTH PROVIDENCE, RI, 02911, USA |
Name | Role | Address |
---|---|---|
CHRISTOPHER M LOVASZ | PRESIDENT | 1041 HEATHER WAY ANN ARBOR, MI 48104 USA |
Name | Role | Address |
---|---|---|
RONALD J. BOLZ | TREASURER | 51291 PLYMOUTH LAKE CIRCLE, MI 48170 USA |
Name | Role | Address |
---|---|---|
RONALD J. BOLZ | SECRETARY | 51291 PLYMOUTH LAKE CIRCLE, MI 48170 USA |
Name | Role | Address |
---|---|---|
STEVEN S. TOTH | VICE PRESIDENT | 44319 HIGHLAND COURT NORTHVILLE, MI 48168 USA |
Number | Name | File Date |
---|---|---|
201297919820 | Revocation Certificate For Failure to File the Annual Report for the Year | 2012-09-14 |
201293196270 | Revocation Notice For Failure to File An Annual Report | 2012-05-23 |
201173067360 | Annual Report | 2011-01-03 |
201064257250 | Annual Report | 2010-06-28 |
201063331960 | Revocation Notice For Failure to File An Annual Report | 2010-06-16 |
200941600040 | Annual Report | 2009-02-05 |
200836953910 | Statement of Change of Registered/Resident Agent | 2008-10-21 |
200805496200 | Annual Report | 2008-01-14 |
200700717130 | Application for Certificate of Authority | 2007-09-21 |
Date of last update: 11 Oct 2024
Sources: Rhode Island Department of State