Search icon

Consumer Legal Services, P.C.

Company Details

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

Agent

Name Role Address
JOSEPH KEATING Agent 41 NO ELMORE AVENUE, NORTH PROVIDENCE, RI, 02911, USA

PRESIDENT

Name Role Address
CHRISTOPHER M LOVASZ PRESIDENT 1041 HEATHER WAY ANN ARBOR, MI 48104 USA

TREASURER

Name Role Address
RONALD J. BOLZ TREASURER 51291 PLYMOUTH LAKE CIRCLE, MI 48170 USA

SECRETARY

Name Role Address
RONALD J. BOLZ SECRETARY 51291 PLYMOUTH LAKE CIRCLE, MI 48170 USA

VICE PRESIDENT

Name Role Address
STEVEN S. TOTH VICE PRESIDENT 44319 HIGHLAND COURT NORTHVILLE, MI 48168 USA

Filings

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