Name: | Lifestar Ambulance, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 09 Oct 2007 (17 years ago) |
Date of Dissolution: | 28 Aug 2013 (11 years ago) |
Date of Status Change: | 28 Aug 2013 (11 years ago) |
Identification Number: | 000265876 |
ZIP code: | 02917 |
County: | Providence County |
Principal Address: | 3 INDUSTRIAL ROAD, SMITHFIELD, RI, 02917, USA |
Purpose: | TO OWN AND OPERATE AN AMBULANCE COMPANY AND DO ALL THINGS INCIDENTAL THERETO Title: 7-1.2-1701 |
Name | Role | Address |
---|---|---|
ANTHONY M. GALLONE, JR. ESQ. | Agent | 530 GREENWICH AVENUE, WARWICK, RI, 02886, USA |
Name | Role | Address |
---|---|---|
ROCCO GESUALDI | PRESIDENT | 57 PINEWOOD DRIVE NORTH PROVIDENCE, RI 02904 USA |
Name | Role | Address |
---|---|---|
ROCCO GESUALDI | OTHER OFFICER | 267 JENCKES HILL ROAD SMITHFIELD, RI 02917 |
Number | Name | File Date |
---|---|---|
201327321100 | Revocation Certificate For Failure to File the Annual Report for the Year | 2013-08-28 |
201321962570 | Revocation Notice For Failure to File An Annual Report | 2013-06-03 |
201290899480 | Annual Report | 2012-03-13 |
201183761760 | Annual Report | 2011-10-05 |
201182558640 | Revocation Notice For Failure to File An Annual Report | 2011-09-13 |
201064344130 | Annual Report | 2010-06-30 |
201063333270 | Revocation Notice For Failure to File An Annual Report | 2010-06-16 |
200948920880 | Annual Report | 2009-08-13 |
200948724000 | Revocation Notice For Failure to File An Annual Report | 2009-08-04 |
200806562490 | Annual Report | 2008-01-23 |
Date of last update: 11 Oct 2024
Sources: Rhode Island Department of State